NUCLEUS COMMERCIAL FINANCE1 LIMITED

08564200
MEZZANINE FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Dec 2023 accounts Annual Accounts 16 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 officers Change of particulars for director (Mr Chirag Piyush Shah) 2 Buy now
16 Nov 2022 accounts Annual Accounts 17 Buy now
22 Aug 2022 officers Change of particulars for director (Mr Simon Willmett) 2 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 17 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 14 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 14 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2017 accounts Annual Accounts 13 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 mortgage Registration of a charge 35 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2016 accounts Annual Accounts 11 Buy now
12 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 annual-return Annual Return 7 Buy now
13 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2016 accounts Annual Accounts 4 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2016 officers Appointment of secretary (Mr Graham Philip May) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Simon Willmett) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (David Peter Head) 1 Buy now
31 Mar 2016 officers Termination of appointment of director (Gordon William Titley) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Ghassan Dominique Kateb) 1 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 officers Appointment of director (Mr Mark Louis Goldman) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr Ghassan Dominique Kateb) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (David Anthony Bryan Curling) 1 Buy now
18 Jun 2015 officers Appointment of director (Mr Gordon William Titley) 2 Buy now
18 Jun 2015 officers Appointment of director (Mr David Peter Head) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (Claudia Garriela Feind) 1 Buy now
29 May 2015 accounts Annual Accounts 2 Buy now
22 Apr 2015 mortgage Registration of a charge 22 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
11 Jun 2013 incorporation Incorporation Company 9 Buy now