NUTMEG COMMUNITY

08627739
DAWS HOUSE 33-35 DAWS LANE LONDON ENGLAND NW7 4SD

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
21 Oct 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 3 Buy now
16 Jun 2023 officers Termination of appointment of director (Peter Chaw Loon Wong) 1 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 accounts Annual Accounts 3 Buy now
24 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 3 Buy now
26 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2020 officers Change of particulars for director (Mr Neil Hartshorn) 2 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
28 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
21 Nov 2018 officers Appointment of director (Mr Rui Jorge Octavio) 2 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2018 officers Termination of appointment of director (Laurence Ian Cohen) 1 Buy now
18 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
05 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2017 officers Termination of appointment of director (Cephas Akuklu) 1 Buy now
22 Sep 2016 accounts Annual Accounts 4 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 officers Change of particulars for director (Mr Laurence Ian Cohen) 2 Buy now
10 Feb 2016 officers Change of particulars for director (Mr Neil Hartshorn) 2 Buy now
10 Feb 2016 officers Change of particulars for director (Mr Laurence Ian Cohen) 2 Buy now
10 Feb 2016 officers Termination of appointment of director (Michelle Allen) 1 Buy now
03 Dec 2015 accounts Annual Accounts 12 Buy now
06 Aug 2015 officers Appointment of director (Miss Michelle Allen) 2 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 resolution Resolution 20 Buy now
05 Jun 2015 resolution Resolution 1 Buy now
19 May 2015 resolution Resolution 20 Buy now
22 Apr 2015 officers Appointment of director (Mr Peter Chaw Loon Wong) 2 Buy now
04 Mar 2015 incorporation Memorandum Articles 14 Buy now
04 Mar 2015 resolution Resolution 2 Buy now
18 Feb 2015 officers Termination of appointment of director (Rui Jorge Octavio) 1 Buy now
10 Feb 2015 officers Termination of appointment of director (Darwin Manuel Bernardo) 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Oluwakemi Abiola) 1 Buy now
16 Dec 2014 accounts Annual Accounts 11 Buy now
09 Oct 2014 officers Appointment of director (Mr Neil Hartshorn) 2 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
12 Mar 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Dec 2013 officers Appointment of director (Oluwakemi Abiola) 3 Buy now
29 Jul 2013 incorporation Incorporation Company 21 Buy now