This company is commonly known as Nucopia Partners Limited. The company was founded 13 years ago and was given the registration number 07403317. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Park, Cowley Mill Road, Uxbridge, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NUCOPIA PARTNERS LIMITED |
---|---|---|
Company Number | : | 07403317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 October 2010 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor Brook Business Park, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Director | 11 October 2010 | Active |
Mr Miles John Anthony Leahy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Insolvency | Liquidation voluntary removal liquidator. | Download |
2024-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-30 | Resolution | Resolution. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-13 | Officers | Change person director company with change date. | Download |
2013-09-13 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.