NURTURE CHIROPRACTIC CLINIC LIMITED

109 Mawney Road, Romford, RM7 7JA, England
StatusDISSOLVED
Company No.09605752
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 11 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 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

Gazette dissolved compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 03 Feb 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT GARDE DEVELOPMENTS LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11366704
Status:ACTIVE
Category:Private Limited Company

CORDOR (C&B) LIMITED

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

NATALIA ANGHEL LTD

44 EDWARD ROAD,BEDFORD,MK42 9DR

Number:11575804
Status:ACTIVE
Category:Private Limited Company

PLUMBING AND GAS SERVICE LTD

35 WHISTLER WALK,LONDON,SW10 0EP

Number:10976647
Status:ACTIVE
Category:Private Limited Company

RED 7 RECRUITMENT LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,,CHEADLE,SK8 3TD

Number:06496816
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