NURSERY BOX LIMITED

Network Business Center Network Business Center, London, SW15 2PG, England
StatusDISSOLVED
Company No.05371293
CategoryPrivate Limited Company
Incorporated21 Feb 2005
Age19 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 21 days

SUMMARY

NURSERY BOX LIMITED is an dissolved private limited company with number 05371293. It was incorporated 19 years, 3 months, 24 days ago, on 21 February 2005 and it was dissolved 2 years, 10 months, 21 days ago, on 27 July 2021. The company address is Network Business Center Network Business Center, London, SW15 2PG, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

New address: Network Business Center Putney Bridge Road London SW15 2PG

Change date: 2017-04-12

Old address: 122 Tooley Street London Bridge London SE1 2GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Ms Isobel Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Steven Brooks

Termination date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Old address: 39 Studley Drive Ilford Essex IG4 5AH

New address: 122 Tooley Street London Bridge London SE1 2GU

Change date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

New address: 39 Studley Drive Ilford Essex IG4 5AH

Old address: 47 Butt Road Colchester Essex CO3 3BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jeggo

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Jeggo

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Steven Brooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jeggo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from 3 warner's mill silk's way braintree essex CM7 3GB

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: 47 butt road colchester essex CO3 3BZ

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE PORTOBELLO LIMITED

58E BOTLEY ROAD BOTLEY ROAD,SOUTHAMPTON,SO31 1BB

Number:10924123
Status:ACTIVE
Category:Private Limited Company

G-EIGHT CONSULTING LIMITED

10 ST. LAURENCE GARDENS,BELPER,DE56 1HH

Number:08659072
Status:ACTIVE
Category:Private Limited Company

JUST-IN-CASE (WINE MERCHANTS) LIMITED

SYMES CORNER,SOUTHAMPTON,SO32 1AR

Number:03192851
Status:ACTIVE
Category:Private Limited Company

PAUL SHEPPARD LIMITED

44 CHATSWORTH GARDENS,ACTON,W3 9LW

Number:07101153
Status:ACTIVE
Category:Private Limited Company

RAFTON LIMITED

22 ALBION SQUARE,HACKNEY,E8 4ES

Number:06266384
Status:ACTIVE
Category:Private Limited Company

TARGET GROWTH CONSULTING LIMITED

13 KENSINGTON SQUARE,LONDON,W8 5HD

Number:09686963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source