Advanced company searchLink opens in new window

NUKLIUS LTD

Company number 09070573

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
31 Aug 2016 AA Micro company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
08 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 625.58
25 Mar 2016 AA Micro company accounts made up to 30 June 2015
28 Jan 2016 MA Memorandum and Articles of Association
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 30/11/2015
19 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
10 Dec 2014 AD01 Registered office address changed from 44 St. Georges Road Leamington Spa Warwickshire CV31 3AZ England to 86-90 Paul Street London EC2A 4NE on 10 December 2014
05 Aug 2014 AD01 Registered office address changed from Flat G 2 Commercial Road Swindon SN1 5NF United Kingdom to 44 St. Georges Road Leamington Spa Warwickshire CV31 3AZ on 5 August 2014
30 Jun 2014 TM01 Termination of appointment of Anika Saigal as a director
16 Jun 2014 AP01 Appointment of Ms Anika Saigal as a director
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted