NUCLEUS CLYDE ACQUISITION LIMITED
Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
14/03/2514 March 2025 | Confirmation statement made on 2024-12-20 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B&C, First Floor, Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-03-05 |
21/09/2421 September 2024 | Full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2023-12-20 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2023-10-03 |
15/03/2415 March 2024 | Confirmation statement made on 2023-12-20 with no updates |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/01/2411 January 2024 | Director's details changed for Mr Jake Anthony Blair on 2023-11-01 |
21/12/2221 December 2022 | Incorporation |
More Company Information
Recently Viewed
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