N PUCACCO SOLUTIONS LTD

4 Office Village Forder Way, Cygnet Park 4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX, Cambridgeshire, England
StatusDISSOLVED
Company No.11358811
CategoryPrivate Limited Company
Incorporated12 May 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 20 days

SUMMARY

N PUCACCO SOLUTIONS LTD is an dissolved private limited company with number 11358811. It was incorporated 6 years, 1 month, 7 days ago, on 12 May 2018 and it was dissolved 1 year, 9 months, 20 days ago, on 30 August 2022. The company address is 4 Office Village Forder Way, Cygnet Park 4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX, Cambridgeshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Amy Pucacco

Change date: 2021-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Nicolino Pucacco

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Nicolino Pucacco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-11

Old address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom

New address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolino Pucacco

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Nicolino Pucacco

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mrs Natalie Amy Pucacco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England

Change date: 2019-10-22

New address: Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Incorporation company

Date: 12 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTANCE IN CARE SERVICES LTD.

1 NEW LAW HOUSE,GLENROTHES,KY6 2DA

Number:SC409105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN CROWN INTERNATIONAL INDUSTRIES LIMITED

MSC3579 RM B 1F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:07673805
Status:ACTIVE
Category:Private Limited Company

HOLDERS TECHNOLOGY PLC

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:01730535
Status:ACTIVE
Category:Public Limited Company

NKKJ CONSULTANCY LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08982873
Status:ACTIVE
Category:Private Limited Company

SWISS HEALTH LIMITED

TRINDER HOUSE FREE STREET,SOUTHAMPTON,SO32 1EE

Number:07497621
Status:ACTIVE
Category:Private Limited Company

T HAXTON ELECTRICAL INSTALLATIONS LIMITED

169 WINTON DRIVE,RICKMANSWORTH,WD3 3QU

Number:10707250
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