Advanced company searchLink opens in new window

NC KINGDOM LTD

Company number 08041894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 L64.04 Dissolution deferment
19 Dec 2017 L64.07 Completion of winding up
10 Jul 2017 COCOMP Order of court to wind up
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AP01 Appointment of Mr John Benjamin Foster Acosta as a director on 25 November 2016
  • ANNOTATION Part Rectified The directors address details were removed from the AP01 on the 10/11/2017 as the information was factually inaccurate or is derived from something factually inaccurate
25 Nov 2016 TM01 Termination of appointment of Robert Dotey as a director on 25 November 2016
04 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000,000
25 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AP01 Appointment of Mr Robert Dotey as a director on 10 December 2015
06 Nov 2015 TM01 Termination of appointment of Samuela Sonzini as a director on 27 October 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000,000
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 TM01 Termination of appointment of Anthony Graeme Peplar as a director on 13 March 2015
01 Jun 2015 AP01 Appointment of Mr Anthony Graeme Peplar as a director on 13 March 2015
20 Apr 2015 AP01 Appointment of Miss Samuela Sonzini as a director on 26 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2014 TM01 Termination of appointment of Andrew Moray Stuart as a director on 2 November 2014
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000,000