NUA PM CONSULTING LTD
Status | DISSOLVED |
Company No. | 09780936 |
Category | Private Limited Company |
Incorporated | 16 Sep 2015 |
Age | 8 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 8 days |
SUMMARY
NUA PM CONSULTING LTD is an dissolved private limited company with number 09780936. It was incorporated 8 years, 7 months, 13 days ago, on 16 September 2015 and it was dissolved 2 years, 7 months, 8 days ago, on 21 September 2021. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cliona Axford
Change date: 2020-12-09
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-09
Officer name: Ms Cliona Axford
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cliona Axford
Change date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Change account reference date company previous shortened
Date: 15 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cliona Axford
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change to a person with significant control
Date: 20 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cliona Axford
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-24
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: Abbotsford 78 Sefton Park Road St Andrews Bristol BS7 9AL United Kingdom
Documents
Some Companies
60 CURZON STREET DEVELOPMENTS LIMITED
LEVEL 1,LONDON,W1F 0UB
Number: | 08983270 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CBA BUSINESS SOLUTIONS LTD,LEICESTER,LE1 7JA
Number: | 08572187 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NORTHWOOD HOUSE,COWES,PO31 8AZ
Number: | OC366525 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 SAINT LESMO ROAD,CHESHIRE,SK3 0TX
Number: | 02914966 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 RAWSTORN ROAD,COLCHESTER,CO3 3JH
Number: | 10507974 |
Status: | ACTIVE |
Category: | Private Limited Company |
8C CAMERON ROAD,ILFORD,IG3 8LA
Number: | 11839557 |
Status: | ACTIVE |
Category: | Private Limited Company |