Advanced company searchLink opens in new window

NUCLEUS WINE INVESTMENT LIMITED

Company number 07628841

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)
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
  • GBP 1
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
  • GBP 295,834.989788
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 295,835.00
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
  • GBP 406,867.208
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 406,868
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
  • GBP 368,299
02 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013