- Company Overview for NUCOM LTD (09961355)
- Filing history for NUCOM LTD (09961355)
- People for NUCOM LTD (09961355)
- More for NUCOM LTD (09961355)
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
|