NUCLEUS IMX LIMITED

  • Company statusdissolved
  • Company No10704501
  • Age8 years 3 months Incorporated 3 April 2017
  • Officers0

Address

Dunn's House, St. Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

NUCLEUS IMX LIMITED is an dissolved company incorporated on 3 April 2017 and based in Salisbury, Wiltshire, United Kingdom. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified, 66110 Administration of financial markets, 66190 Activities auxiliary to financial intermediation n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

2 Years Ago on 14 Mar 2023

Gazette Notice Voluntary

2 Years Ago on 27 Dec 2022

Dissolution Application Strike Off Company

2 Years Ago on 14 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 14 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 14 Sep 2022

Change Person Secretary Company With Change Date

2 Years Ago on 19 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Dormant

3 Years Ago on 02 Feb 2022

Change To A Person With Significant Control

3 Years Ago on 16 Jan 2022

Change To A Person With Significant Control

3 Years Ago on 01 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 08 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Sep 2021

Accounts With Accounts Type Dormant

4 Years Ago on 10 May 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Apr 2021

Change Person Director Company With Change Date

4 Years Ago on 14 Apr 2021

Change To A Person With Significant Control

4 Years Ago on 14 Apr 2021

Appoint Person Secretary Company With Name Date

5 Years Ago on 03 Jul 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 03 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Apr 2020

Accounts With Accounts Type Dormant

5 Years Ago on 27 Jan 2020

Confirmation Statement With Updates

6 Years Ago on 08 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 24 Jan 2019

Accounts With Accounts Type Dormant

6 Years Ago on 08 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 21 Dec 2018

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BRUCE, Michellesecretary 01 Jul 2020
REGAN, Michael Robertdirector Feb 197912 Sept 2022
ROWNEY, Richard Alexanderdirector Nov 197006 Oct 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Nucleus Financial Limited 03 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.