- Company Overview for NCCE LIMITED (09849699)
- Filing history for NCCE LIMITED (09849699)
- People for NCCE LIMITED (09849699)
- Insolvency for NCCE LIMITED (09849699)
- More for NCCE LIMITED (09849699)
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 Dec 2021 | COCOMP | Order of court to wind up | |
09 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2020 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 Jun 2020 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 7 June 2020 | |
07 Jun 2020 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Ncce Vox Box 41 137 Barnsley Road South Emsell South Yorkshire WF9 2AE on 7 June 2020 | |
05 Oct 2019 | PSC07 | Cessation of Christopher Scholes as a person with significant control on 5 October 2019 | |
05 Oct 2019 | TM01 | Termination of appointment of Christopher Scholes as a director on 5 October 2019 | |
01 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | TM01 | Termination of appointment of Dave Davis as a director on 22 June 2019 | |
21 May 2019 | AP01 | Appointment of Mr Dave Davis as a director on 26 April 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
11 Mar 2019 | PSC01 | Notification of Christopher Scholes as a person with significant control on 7 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 4 March 2019 | |
11 Mar 2019 | AP01 | Appointment of Mr Christopher Scholes as a director on 4 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Kay Gascoyne as a director on 4 March 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England to Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW on 17 January 2019 | |
18 Oct 2018 | AD01 | Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB England to Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE on 18 October 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB on 4 September 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
05 Jan 2018 | CH01 | Director's details changed for Ms Kay Turford on 4 January 2018 | |
20 Dec 2017 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 20 December 2017 |