Advanced company searchLink opens in new window

NUCLEUS ASSET FINANCE1 LIMITED

Company number 10547891

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2021 DS01 Application to strike the company off the register
19 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
04 Dec 2020 AD01 Registered office address changed from Coin House 2 Gees Court London W1U 1JA United Kingdom to Mezzanine Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 4 December 2020
31 Mar 2020 TM01 Termination of appointment of Chirag Piyush Shah as a director on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of Mark Louis Goldman as a director on 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
22 May 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
05 Jan 2018 PSC02 Notification of Nucleus Commercial Holdings Limited as a person with significant control on 10 April 2017
05 Jan 2018 PSC07 Cessation of Simon Willmett as a person with significant control on 10 April 2017
04 May 2017 AP03 Appointment of Mr Graham Philip May as a secretary on 10 April 2017
04 May 2017 AP01 Appointment of Mr Mark Louis Goldman as a director on 10 April 2017
04 May 2017 AP01 Appointment of Mr Chirag Piyush Shah as a director on 10 April 2017
28 Feb 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
05 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-05
  • GBP 1,000