NCCE LIMITED: Filings
Overview
| Company Name | NCCE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09849699 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for NCCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Order of court to wind up | 2 pages | COCOMP | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Notification of Kay Gascoyne as a person with significant control on Jun 07, 2020 | 2 pages | PSC01 | ||
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Ncce Vox Box 41 137 Barnsley Road South Emsell South Yorkshire WF9 2AE on Jun 07, 2020 | 1 pages | AD01 | ||
Cessation of Christopher Scholes as a person with significant control on Oct 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Scholes as a director on Oct 05, 2019 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Dave Davis as a director on Jun 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Dave Davis as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Registered office address changed from Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on Mar 15, 2019 | 1 pages | AD01 | ||
Notification of Christopher Scholes as a person with significant control on Mar 07, 2019 | 2 pages | PSC01 | ||
Cessation of Kay Gascoyne as a person with significant control on Mar 04, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Christopher Scholes as a director on Mar 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kay Gascoyne as a director on Mar 04, 2019 | 1 pages | TM01 | ||
Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE England to Lr 10 26/30 Shambles Street Barnsley Yorkshire S70 3SW on Jan 17, 2019 | 1 pages | AD01 | ||
Registered office address changed from Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB England to Private Business Services Ltd Vox 10 Ncce Ltd the Orchard , Sunderland Street Worth Way Keighley West Yorkshire BD21 5LE on Oct 18, 2018 | 1 pages | AD01 | ||
Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to Private Business Services Ltd Vox 10 Ncce Ltd 47 Parkwood Street Keighley West Yorkshire BD21 4QB on Sep 04, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2017 | 8 pages | AA | ||
Director's details changed for Ms Kay Turford on Jan 04, 2018 | 2 pages | CH01 | ||
Notification of Kay Gascoyne as a person with significant control on Dec 20, 2017 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0