- Company Overview for NUCLEUS ASSET FINANCE1 LIMITED (10547891)
- Filing history for NUCLEUS ASSET FINANCE1 LIMITED (10547891)
- People for NUCLEUS ASSET FINANCE1 LIMITED (10547891)
- More for NUCLEUS ASSET FINANCE1 LIMITED (10547891)
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
Statement of capital on 2017-01-05
|