- Company Overview for NUCAP FINANCIAL LIMITED (08669951)
- Filing history for NUCAP FINANCIAL LIMITED (08669951)
- People for NUCAP FINANCIAL LIMITED (08669951)
- More for NUCAP FINANCIAL LIMITED (08669951)
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) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
02 May 2024 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
28 Jul 2021 | AP01 | Appointment of Mr Riaz Rizvi as a director on 25 July 2021 | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Andrew Anthony Hallett as a director on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Christopher Devlin as a director on 1 July 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Riaz Rizvi as a director on 17 January 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from C/O Njt Ltd Unit 17 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 16 March 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
27 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jan 2017 | AP01 | Appointment of Mr Andrew Hallett as a director on 3 January 2017 | |
02 Dec 2016 | AD01 | Registered office address changed from Ground Floor, Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ England to C/O Njt Ltd Unit 17 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on 2 December 2016 |