NUCLEUS CLYDE ACQUISITION LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2023-12-20

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2023-10-03

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Director's details changed for Mr Jake Anthony Blair on 2023-11-01

View Document

21/12/2221 December 2022 Incorporation

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