NULEAF PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/08/2421 August 2024 | Order of court to wind up |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
13/11/2313 November 2023 | Termination of appointment of Denise Anne Farrar as a director on 2023-11-13 |
13/11/2313 November 2023 | Appointment of Mr Frederick Daniel Hall as a director on 2023-11-13 |
15/09/2315 September 2023 | Cessation of Frederick William Hall as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Termination of appointment of Frederick William Hall as a director on 2023-09-15 |
15/09/2315 September 2023 | Appointment of Ms Denise Anne Farrar as a director on 2023-09-15 |
15/09/2315 September 2023 | Notification of Frederick Daniel Hall as a person with significant control on 2023-09-15 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-02 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Termination of appointment of Frederick Hall as a director on 2022-02-23 |
25/02/2225 February 2022 | Cessation of Frederick Hall as a person with significant control on 2022-02-23 |
25/02/2225 February 2022 | Appointment of Mr Frederick William Hall as a director on 2022-02-24 |
28/01/2228 January 2022 | Registered office address changed from Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG England to 3 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-01-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Termination of appointment of Denise Anne Farrar as a director on 2021-11-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
29/09/2129 September 2021 | Resolutions |
19/07/2119 July 2021 | Registered office address changed from 1st Floor, Honeycomb the Watermark Gateshead Tyne and Wear NE11 9SZ to Unit 5 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead NE11 0QG on 2021-07-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MRS SARAH HALL |
14/01/2014 January 2020 | DIRECTOR APPOINTED MS DENISE ANNE FARRAR |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1810 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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