NUCOM LEISURE LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-02-12

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Removal of liquidator by court order

View Document

27/01/2227 January 2022 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-27

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / SHARKEY (GROUP) LIMITED / 07/06/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084576140001

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 11TH FLOOR 88 WOOD STREET LONDON EC2V 7RS

View Document

28/05/1528 May 2015 ADOPT ARTICLES 27/04/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED STEVEN LE BOUTILLIER

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM APPLECROSS LEWES ROAD EAST GRINSTEAD WEST SUSSEX RH19 3TD UNITED KINGDOM

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information