Advanced company searchLink opens in new window

NUCONNECT LIMITED

Company number 10280977

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
28 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Oct 2020 AD01 Registered office address changed from 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 October 2020
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
13 Oct 2020 LIQ02 Statement of affairs
17 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
30 Sep 2019 AA Full accounts made up to 31 March 2019
16 Sep 2019 AP01 Appointment of Mr. Alan Paul Victory as a director on 13 September 2019
12 Sep 2019 CS01 Confirmation statement made on 14 July 2019 with updates
03 May 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 20,000
03 Apr 2019 TM01 Termination of appointment of Russell Luke Timothy Cusack as a director on 25 March 2019
14 Nov 2018 PSC07 Cessation of Stephen John Williams as a person with significant control on 1 June 2018
14 Nov 2018 PSC05 Change of details for B Iconic Limited as a person with significant control on 1 June 2018
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
27 Jul 2018 PSC02 Notification of B Iconic Limited as a person with significant control on 1 June 2018
01 May 2018 PSC01 Notification of Stephen John Williams as a person with significant control on 26 March 2018
01 May 2018 PSC07 Cessation of Adams & Remers Secretarial Services Limited as a person with significant control on 23 March 2018
18 Apr 2018 AD01 Registered office address changed from Commonwealth House 55-58 Pall Mall London SW1Y 5JH England to 23 Erica Road Stacey Bushes Milton Keynes MK12 6HS on 18 April 2018
11 Mar 2018 AP01 Appointment of Mr Ciaran Mc Cormack as a director on 27 February 2018
08 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017