NUAGE CARE LIMITED

10520283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10520283
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution30 Mar 2024
Years1 month, 16 days

SUMMARY

NUAGE CARE LIMITED is an dissolved private limited company with number 10520283. It was incorporated 7 years, 5 months, 3 days ago, on 12 December 2016 and it was dissolved 1 month, 16 days ago, on 30 March 2024. The company address is 10520283 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10520283 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-03-19

Old address: 1 Sandiway Road Sale M33 5AJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-05

Officer name: Mr Robert Henry Ingham

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV RENTAL SERVICES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:10272565
Status:ACTIVE
Category:Private Limited Company

CONTACTS & SPECS HOLDINGS LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC486994
Status:ACTIVE
Category:Private Limited Company

INTEGRAL MEDICAL HOLDINGS (BIDCO) LIMITED

10TH FLOOR 1 CITY APPROACH ALBERT STREET,MANCHESTER,M30 0BG

Number:08909365
Status:ACTIVE
Category:Private Limited Company

MH SOCIAL CARE MANAGEMENT SERVICES LTD

5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:10310456
Status:ACTIVE
Category:Private Limited Company
Number:RC000398
Status:ACTIVE
Category:Royal Charter Company

SPEARPOINT CONSULTANTS LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:11556266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source