NUCLEAR FX TRADING LIMITED

11539944: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11539944
CategoryPrivate Limited Company
Incorporated28 Aug 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years9 days

SUMMARY

NUCLEAR FX TRADING LIMITED is an dissolved private limited company with number 11539944. It was incorporated 5 years, 8 months, 26 days ago, on 28 August 2018 and it was dissolved 9 days ago, on 14 May 2024. The company address is 11539944: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: RP05

Change date: 2022-08-18

Default address: PO Box 4385, 11539944: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satish Kumar

Termination date: 2021-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pankaj Arya

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Mr Satish Kumar

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandar Mahendra

Cessation date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Kumar Anirudh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: Kumar Anirudh Kemp House 160 City Road London United Kingdom EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Mandar Mahendra

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Binavat Shekhar Pillu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: Kumar Anirudh Kemp House 160 City Road London United Kingdom EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Binavat Shekhar Pillu

Appointment date: 2018-09-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY AND CARE LTD

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11531730
Status:ACTIVE
Category:Private Limited Company

JG ENGINEERING (MIDLANDS) LTD

12 HAWKSLEY DRIVE,BURTON ON TRENT,DE13 9DR

Number:11568333
Status:ACTIVE
Category:Private Limited Company

JONCATH LIMITED

923 FINCHLEY ROAD,LONDON,NW11 7PE

Number:08004292
Status:ACTIVE
Category:Private Limited Company

P S PLUMBING SOLUTIONS LTD

17 STEVENSONS ROAD,CAMBRIDGE,CB24 3GY

Number:09799606
Status:ACTIVE
Category:Private Limited Company

STONES4HOMES LTD

BLOOM HILL COTTAGE HILL TOP,SELBY,YO8 5JQ

Number:06645786
Status:ACTIVE
Category:Private Limited Company

SWIT SWOOO LIMITED

CAVENDISH SUITE, SAXON CENTRE,CHRISTCHURCH,BH23 1PZ

Number:10055218
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