Advanced company searchLink opens in new window

NUKO 76 LIMITED

Company number 06113577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 26/01/2022
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2022 SH02 Sub-division of shares on 16 February 2022
23 Feb 2022 SH08 Change of share class name or designation
23 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 6,652
11 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
25 May 2021 CS01 Confirmation statement made on 19 February 2021 with updates
03 Nov 2020 AP01 Appointment of Mrs Verena Rux Burton as a director on 1 November 2020
03 Nov 2020 CH01 Director's details changed for John Charles Rux Burton on 1 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Ground Floor the Old Hall London Road Chipping Norton Oxfordshire OX7 5AR to 7 Astley House Cromwell Business Park Banbury Road Chipping Norton Oxon OX7 5SR on 20 February 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
22 Feb 2019 PSC01 Notification of John Charles Rux Burton as a person with significant control on 19 February 2017
22 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 22 February 2019
01 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 SH08 Change of share class name or designation