NURTURE CHIROPRACTIC CLINIC LIMITED
Status | DISSOLVED |
Company No. | 09605752 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 4 months, 24 days |
SUMMARY
NURTURE CHIROPRACTIC CLINIC LIMITED is an dissolved private limited company with number 09605752. It was incorporated 9 years, 11 days ago, on 22 May 2015 and it was dissolved 4 months, 24 days ago, on 09 January 2024. The company address is 109 Mawney Road, Romford, RM7 7JA, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Change date: 2023-05-11
New address: 109 Mawney Road Romford RM7 7JA
Old address: 158 Balgores Lane Gidea Park Romford RM2 6BS England
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 17 May 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Nicholas Ashby Turner
Notification date: 2022-04-14
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-14
Psc name: Dr Angel Kaur Koonar Turner
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Angel Kaur Koonar Turner
Change date: 2020-07-06
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Angel Kaur Koonar Turner
Change date: 2020-07-06
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Angeldeep Kaur Koonar
Change date: 2019-05-22
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Dr Angeldeep Kaur Koonar
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Gazette filings brought up to date
Date: 27 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts amended with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Administrative restoration company
Date: 03 Feb 2020
Category: Restoration
Type: RT01
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-22
Psc name: Angeldeep Kaur Koonar
Documents
Withdrawal of a person with significant control statement
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-26
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2017
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: 87 st. James Road Brentwood Essex CM14 4EL United Kingdom
New address: 158 Balgores Lane Gidea Park Romford RM2 6BS
Change date: 2017-01-05
Documents
Certificate change of name company
Date: 02 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nuture chiropractic clinic LIMITED\certificate issued on 02/06/15
Documents
Some Companies
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11366704 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLBANK,,SW1P 4WY
Number: | 00668058 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMO HEALTHCARE SERVICES LIMITED
437 MONTAGU ROAD,LONDON,N9 0HP
Number: | 05235255 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EDWARD ROAD,BEDFORD,MK42 9DR
Number: | 11575804 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHISTLER WALK,LONDON,SW10 0EP
Number: | 10976647 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,,CHEADLE,SK8 3TD
Number: | 06496816 |
Status: | ACTIVE |
Category: | Private Limited Company |