- Company Overview for NUKULA LIMITED (07646376)
- Filing history for NUKULA LIMITED (07646376)
- People for NUKULA LIMITED (07646376)
- Charges for NUKULA LIMITED (07646376)
- Insolvency for NUKULA LIMITED (07646376)
- More for NUKULA LIMITED (07646376)
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) |
---|---|---|---|
14 Feb 2025 | AM10 | Administrator's progress report | |
23 Sep 2024 | AM07 | Result of meeting of creditors | |
30 Aug 2024 | AM02 | Statement of affairs with form AM02SOA | |
30 Aug 2024 | AM03 | Statement of administrator's proposal | |
18 Jul 2024 | AD01 | Registered office address changed from Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 79 Caroline Street Birmingham B3 1UP on 18 July 2024 | |
18 Jul 2024 | AM01 | Appointment of an administrator | |
12 Jul 2024 | TM01 | Termination of appointment of Nicholas John Blackbourn as a director on 9 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Richard Steven Lee as a director on 23 June 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
09 Dec 2022 | MR04 | Satisfaction of charge 076463760001 in full | |
18 Nov 2022 | MR01 | Registration of charge 076463760002, created on 16 November 2022 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Sep 2020 | MR01 | Registration of charge 076463760001, created on 10 September 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Nicholas John Blackbourn as a director on 14 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from Suite F Stirling House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Sterling House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 15 February 2019 | |
29 Nov 2018 | AP01 | Appointment of Mr Benjamin Douglas Frederick Lillywhite as a director on 29 November 2018 |