Advanced company searchLink opens in new window

NUKU LIMITED

Company number 11694769

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
05 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Mar 2021 PSC04 Change of details for Mrs Anatassia Daughne Booth as a person with significant control on 12 March 2021
17 Mar 2021 AD01 Registered office address changed from Heathwood House Blackhorse Road Woking GU22 0RE England to Sunnyside Farm Lewdown Okehampton EX20 4BX on 17 March 2021
22 Jan 2021 PSC04 Change of details for Mrs Anatassia Daughne Booth as a person with significant control on 12 January 2021
21 Jan 2021 AD01 Registered office address changed from Heathwood House Blackhorse Road Woking GU22 0RE England to Heathwood House Blackhorse Road Woking GU22 0RE on 21 January 2021
21 Jan 2021 AD01 Registered office address changed from 65 Whitemore Road Guildford Surrey GU1 1QU England to Heathwood House Blackhorse Road Woking GU22 0RE on 21 January 2021
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
19 Nov 2020 PSC01 Notification of Anatassia Daughne Booth as a person with significant control on 18 November 2020
19 Nov 2020 PSC07 Cessation of Anatassia Daughne Booth as a person with significant control on 18 November 2020
18 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2020 AP01 Appointment of Mrs Anatassia Daughne Booth as a director on 18 November 2020
18 Nov 2020 PSC01 Notification of Anatassia Daughne Booth as a person with significant control on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Anatassia Daughne Booth as a director on 18 November 2020
18 Nov 2020 PSC07 Cessation of Mathew Peter Booth as a person with significant control on 18 November 2020
29 Jul 2020 TM01 Termination of appointment of Mathew Peter Booth as a director on 1 April 2019
29 Jul 2020 AP01 Appointment of Mrs Anatassia Daughne Booth as a director on 28 November 2018
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates