Advanced company searchLink opens in new window

NU-TEC SOLUTIONS LIMITED

Company number 09706156

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
28 Jan 2021 PSC07 Cessation of Thomas James Agombar as a person with significant control on 28 January 2021
28 Jan 2021 PSC01 Notification of Philip Peter Gambrill as a person with significant control on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of Thomas James Agombar as a director on 28 January 2021
23 Nov 2020 AP01 Appointment of Mr Philip Peter Gambrill as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Viorel Relu Ciolacu as a director on 23 November 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
16 Apr 2020 AP01 Appointment of Mr Viorel Relu Ciolacu as a director on 7 April 2020
19 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
01 Jun 2019 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019
02 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Apr 2019 PSC01 Notification of Thomas Agombar as a person with significant control on 19 November 2018
02 Apr 2019 PSC07 Cessation of David Ingram as a person with significant control on 19 November 2018
20 Nov 2018 TM01 Termination of appointment of David Ingram as a director on 19 November 2018
20 Nov 2018 AP01 Appointment of Mr Thomas James Agombar as a director on 19 November 2018
17 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
18 May 2018 PSC01 Notification of David Ingram as a person with significant control on 18 May 2018
18 May 2018 PSC07 Cessation of Philip Peter Gambrill as a person with significant control on 18 May 2018
18 May 2018 TM01 Termination of appointment of Philip Peter Gambrill as a director on 18 May 2018
18 May 2018 AP01 Appointment of Mr David Ingram as a director on 18 May 2018
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017