THE NUDGE BUSINESS COMPANY LIMITED

1st Floor, Suite 3, Harmont House 1st Floor, Suite 3, Harmont House, London, W1G 9PH
StatusDISSOLVED
Company No.07421279
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Staines

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2012

Action Date: 12 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-12

Documents

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rabih Yazbek

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andre Luis De Oliveira

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Payam Akhavan-Malayeri

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Staines

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSTOWE HOLDINGS LIMITED

47 STOKE HILL,BRISTOL,BS9 1LQ

Number:00493562
Status:ACTIVE
Category:Private Limited Company

CHEEKY COW LTD

29 CLAUD HAMILTON WAY,HERTFORD,SG14 1SR

Number:11647633
Status:ACTIVE
Category:Private Limited Company

DRINK DIGITAL CONSULTING LTD

121 PROVIDENCE SQUARE,LONDON,SE1 2ED

Number:10146915
Status:ACTIVE
Category:Private Limited Company

HARWYECAMP LTD

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

THE ROCKABILLY RAVE LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:07371912
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