- Company Overview for NUCOM MANAGEMENT LTD (09961268)
- Filing history for NUCOM MANAGEMENT LTD (09961268)
- People for NUCOM MANAGEMENT LTD (09961268)
- More for NUCOM MANAGEMENT LTD (09961268)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
26 Feb 2020 | PSC01 | Notification of Raqia Anwar as a person with significant control on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6th Floor International House 223 Regent Street London W1B 2QD on 26 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mrs Raqia Anwar as a director on 26 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 26 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 13 February 2020 | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
17 Feb 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020 | |
17 Feb 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 13 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 13 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 January 2020 | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |