NCCE LIMITED: Filings - Page 2
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 | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Shane Spencer as a person with significant control on Dec 19, 2017 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9AH England to 1.20 Park House Bristol Road South Birmingham B45 9AH on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9AH on Dec 18, 2017 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 72a Stoke Road Slough Berkshire SL2 5AP to Vox 1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on Dec 07, 2017 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 3 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Registered office address changed from Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to 72a Stoke Road Slough Berkshire SL2 5AP on Oct 24, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Shane Spencer as a director on Feb 02, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Kay Turford as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of Mr Shane Spencer as a director on Jan 20, 2017 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 5 Stadium Business Court, Millennium Way Pride Park Derby West Yorkshire DE24 8HP England to Vox1 the Lockey Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on Jan 30, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 6 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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