- Company Overview for NUCLEUS WINE INVESTMENT LIMITED (07628841)
- Filing history for NUCLEUS WINE INVESTMENT LIMITED (07628841)
- People for NUCLEUS WINE INVESTMENT LIMITED (07628841)
- More for NUCLEUS WINE INVESTMENT LIMITED (07628841)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2017
|
|
16 Oct 2017 | SH03 | Purchase of own shares. | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 | |
17 Aug 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
08 Aug 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
21 Oct 2016 | AD01 | Registered office address changed from C/O Pfp Group 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to C/O Adk Chartered Accountants 25 Oakdale Glen Harrogate HG1 2JY on 21 October 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
20 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2015
|
|
20 Aug 2015 | SH03 | Purchase of own shares. | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
31 Jan 2014 | AP01 | Appointment of Mr Chris Brierley as a director | |
22 Jan 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
15 Jan 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of Ryan Flynn as a director | |
13 Jan 2014 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 13 January 2014 | |
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |