NUCORO HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Appointment of a voluntary liquidator |
| 19/12/2419 December 2024 | Removal of liquidator by court order |
| 04/10/244 October 2024 | Registered office address changed from Wework 2 Minster Court London EC3R 7BB England to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 2024-10-04 |
| 04/10/244 October 2024 | Appointment of a voluntary liquidator |
| 04/10/244 October 2024 | Declaration of solvency |
| 04/10/244 October 2024 | Resolutions |
| 21/02/2421 February 2024 | Appointment of Ms Annemarieke Alieke Kappert as a director on 2024-02-19 |
| 15/02/2415 February 2024 | Second filing of Confirmation Statement dated 2023-12-11 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
| 03/10/233 October 2023 | Group of companies' accounts made up to 2022-12-31 |
| 07/08/237 August 2023 | Change of details for Mr Jacob Geerlof Pleiter as a person with significant control on 2023-07-17 |
| 08/06/238 June 2023 | Cessation of Benjamin De Rothschild as a person with significant control on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of Jose-Maria Carbajo Aguilera as a director on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of Hugo Kowalewski Ferreira as a director on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of Johnny El Hachem as a director on 2023-06-08 |
| 08/06/238 June 2023 | Termination of appointment of Sabine Rabald as a director on 2023-06-08 |
| 08/06/238 June 2023 | Appointment of Mr Jacob Geerlof Pleiter as a director on 2023-06-08 |
| 08/06/238 June 2023 | Appointment of Twinspark B.V. as a director on 2023-06-08 |
| 08/06/238 June 2023 | Notification of Jacob Geerlof Pleiter as a person with significant control on 2023-06-08 |
| 22/03/2322 March 2023 | Registered office address changed from Wework, Building 2 4 Minster Court London EC3R 7BB England to Wework 2 Minster Court London EC3R 7BB on 2023-03-22 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 20/09/2220 September 2022 | Group of companies' accounts made up to 2021-12-31 |
| 14/09/2214 September 2022 | Termination of appointment of Fernando Bolivar Almela as a director on 2020-07-20 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 28/02/2228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-28 |
| 28/02/2228 February 2022 | Notification of a person with significant control statement |
| 28/02/2228 February 2022 | Notification of Benjamin De Rothschild as a person with significant control on 2020-05-27 |
| 21/02/2221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-21 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
| 03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM WEWORK, BUILDING 2 MINSTER COURT LONDON EC3R 7BB ENGLAND |
| 25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM SPACES CITYPOINT, 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/2011 December 2020 | 09/12/20 STATEMENT OF CAPITAL GBP 164.86 |
| 14/08/2014 August 2020 | APPOINTMENT TERMINATED, SECRETARY RUSSELL HOADLEY |
| 14/08/2014 August 2020 | SECRETARY APPOINTED MRS CLAIRE GARCIA |
| 24/06/2024 June 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 154.05 |
| 03/06/203 June 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 145.4 |
| 20/02/2020 February 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 141.08 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 06/02/206 February 2020 | ADOPT ARTICLES 12/12/2019 |
| 04/02/204 February 2020 | SUB-DIVISION 20/12/19 |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR JOHNNY EL HACHEM |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MRS SABINE RABALD |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR FERNANDO BOLIVAR ALMELA |
| 23/01/2023 January 2020 | DIRECTOR APPOINTED MR HUGO KOWALEWSKI FERREIRA |
| 04/12/194 December 2019 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE MARIA CARBAJO AGUILERA / 02/10/2019 |
| 02/10/192 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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