- 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 2017 | PSC07 | Cessation of Shane Spencer as a person with significant control on 19 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on 18 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 72a Stoke Road Slough Berkshire SL2 5AP to Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 7 December 2017 | |
10 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | AD01 | Registered office address changed from Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 72a Stoke Road Slough Berkshire SL2 5AP on 24 October 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | TM01 | Termination of appointment of Shane Spencer as a director on 2 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Miss Kay Turford as a director on 1 February 2017 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 03/05/2017 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
30 Jan 2017 | AP01 | Appointment of Mr Shane Spencer as a director on 20 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 5 Stadium Business Court, Millennium Way Pride Park Derby West Yorkshire DE24 8HP England to Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 30 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-30
|