Advanced company searchLink opens in new window

NUCOM LTD

Company number 09961355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
03 May 2018 PSC01 Notification of Christopher Leonard Hewitt as a person with significant control on 2 May 2018
03 May 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 106 Winn Road Lee London London SE12 9EZ on 3 May 2018
03 May 2018 AP01 Appointment of Mr Christopher Leonard Hewitt as a director on 3 May 2018
03 May 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 May 2018
03 May 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 May 2018
03 May 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 May 2018
13 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
13 Feb 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 13 February 2018
13 Feb 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Bryan Thornton as a director on 13 February 2018
12 Feb 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 February 2018
12 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 January 2018
19 Jan 2018 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 19 January 2018
24 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 1