THE NUDGE BUSINESS COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07421279 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 10 days |
SUMMARY
THE NUDGE BUSINESS COMPANY LIMITED is an dissolved private limited company with number 07421279. It was incorporated 13 years, 7 months, 4 days ago, on 27 October 2010 and it was dissolved 1 year, 2 months, 10 days ago, on 21 March 2023. The company address is 1st Floor, Suite 3, Harmont House 1st Floor, Suite 3, Harmont House, London, W1G 9PH.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-20
Officer name: Rabih Yazbek
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Termination director company
Date: 24 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: 1st Floor, Suite 3, Harmont House 20 Harley Street London W1G 9PH
Old address: 1st Floor Suit 3, Harmont House 20 Harley Sreet, London London W1G 3PH United Kingdom
Change date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 1st Floor Suit 3, Harmont House 20 Harley Sreet, London London W1G 3PH
Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
Change date: 2015-09-02
Documents
Second filing of form with form type made up date
Date: 10 Apr 2015
Action Date: 27 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-27
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-21
Officer name: Michael Philip Staines
Documents
Capital allotment shares
Date: 09 Jan 2015
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-01
Capital : 1,000.0 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-20
Officer name: Michael Philip Staines
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Staines
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Tims
Change date: 2013-11-26
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Payam Akhavan-Malayeri
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Old address: , C/O Hillier Hopkins Llp 64 Clarendon Road, Watford, Hertfordshire, WD17 1DA, United Kingdom
Change date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 12 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-12
Capital : 1,000.0 GBP
Documents
Capital alter shares subdivision
Date: 09 Jan 2012
Action Date: 12 Sep 2011
Category: Capital
Type: SH02
Date: 2011-09-12
Documents
Resolution
Date: 09 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rabih Yazbek
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andre Luis De Oliveira
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Payam Akhavan-Malayeri
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Philip Staines
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change account reference date company current extended
Date: 08 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Some Companies
47 STOKE HILL,BRISTOL,BS9 1LQ
Number: | 00493562 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLAUD HAMILTON WAY,HERTFORD,SG14 1SR
Number: | 11647633 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PROVIDENCE SQUARE,LONDON,SE1 2ED
Number: | 10146915 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 10936453 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID PROPERTIES (CONSTRUCTION) LIMITED.
STREET FARMHOUSE,IPSWICH,IP1 6LG
Number: | 02153523 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,SOUTH CROYDON,CR2 9LH
Number: | 07371912 |
Status: | ACTIVE |
Category: | Private Limited Company |