NURTURE FOODS LTD
Status | DISSOLVED |
Company No. | 10221761 |
Category | Private Limited Company |
Incorporated | 08 Jun 2016 |
Age | 8 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
NURTURE FOODS LTD is an dissolved private limited company with number 10221761. It was incorporated 8 years, 1 month, 25 days ago, on 08 June 2016 and it was dissolved 1 year, 1 month, 6 days ago, on 27 June 2023. The company address is Bungalow Farm Bungalow Farm, Newmarket, CB8 0TU, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-06
Psc name: Mrs Julie Patricia Wells
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mrs Julie Patricia Wells
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-06
Officer name: Mr John David Wells
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: Melbourne House 9, All Saints Road Newmarket Suffolk CB8 8ES England
New address: Bungalow Farm Six Mile Bottom Newmarket CB8 0TU
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: Saxon House, Moseleys' Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY England
New address: Melbourne House 9, All Saints Road Newmarket Suffolk CB8 8ES
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guillermo Lloret-Jones
Termination date: 2017-05-23
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Marie Lloret-Jones
Termination date: 2017-05-23
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Paul Wells
Appointment date: 2016-10-23
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guillermo Lloret-Jones
Appointment date: 2016-10-23
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Marie Lloret-Jones
Appointment date: 2016-10-23
Documents
Some Companies
CARPET & FLOORING (UK) LIMITED
121 BROWNSWALL ROAD,DUDLEY,DY3 3NS
Number: | 09035902 |
Status: | ACTIVE |
Category: | Private Limited Company |
344 BARING ROAD,,SE12 0DU
Number: | 04041662 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE ( PIG MANAGEMENT AND TRADING ) LTD
73 MIDDLECAVE ROAD,MALTON,YO17 7NQ
Number: | 10780606 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 10658214 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 WATLING HOUSE,LONDON,SE1 6TX
Number: | 10737403 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTRIDGES LEWES ROAD,LEWES,BN8 4AT
Number: | 10968556 |
Status: | ACTIVE |
Category: | Private Limited Company |