NUBOLD PROJECTS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

25/03/2425 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-25

View Document

30/05/2330 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Registered office address changed from Nubold House Peacock Road Chesterton Newcastle-Under-Lyme ST5 9HY England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2022-04-07

View Document

07/04/227 April 2022 Statement of affairs

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Registration of charge 124932250001, created on 2021-11-03

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 216 CONGLETON ROAD NORTH SCHOLAR GREEN STOKE-ON-TRENT ST7 3HF ENGLAND

View Document

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company