Founded in 2011, Nc Shine Acquisition Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Nc Shine Acquisition Ltd. There are 5 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Lawrence Aaron | 29 March 2011 | 17 June 2011 | 1 |
NOVA, Janet | 29 March 2011 | 12 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COY, Christopher | 29 March 2011 | 12 December 2014 | 1 |
COY, Christopher, Assistant Secretary | 29 March 2011 | 12 December 2014 | 1 |
STONE, Carla | 29 March 2011 | 02 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 July 2020 | |
TM01 - Termination of appointment of director | 23 July 2020 | |
MR04 - N/A | 07 July 2020 | |
MR04 - N/A | 07 July 2020 | |
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AUD - Auditor's letter of resignation | 22 August 2016 | |
AUD - Auditor's letter of resignation | 16 August 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AA - Annual Accounts | 25 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA01 - Change of accounting reference date | 17 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
AD01 - Change of registered office address | 17 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 04 June 2015 | |
TM02 - Termination of appointment of secretary | 03 June 2015 | |
TM02 - Termination of appointment of secretary | 03 June 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
TM01 - Termination of appointment of director | 20 February 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AA - Annual Accounts | 06 February 2015 | |
RESOLUTIONS - N/A | 03 February 2015 | |
MR01 - N/A | 29 January 2015 | |
MR01 - N/A | 29 January 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
MA - Memorandum and Articles | 05 January 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 04 April 2014 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AP01 - Appointment of director | 05 October 2013 | |
SH01 - Return of Allotment of shares | 02 September 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AD01 - Change of registered office address | 03 May 2013 | |
SH01 - Return of Allotment of shares | 01 May 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
AP01 - Appointment of director | 23 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
CH03 - Change of particulars for secretary | 22 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
AR01 - Annual Return | 01 May 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
SH01 - Return of Allotment of shares | 09 February 2012 | |
SH01 - Return of Allotment of shares | 01 February 2012 | |
SH01 - Return of Allotment of shares | 01 February 2012 | |
RP04 - N/A | 19 December 2011 | |
AA01 - Change of accounting reference date | 31 October 2011 | |
SH01 - Return of Allotment of shares | 18 October 2011 | |
SH01 - Return of Allotment of shares | 18 October 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
SH01 - Return of Allotment of shares | 20 April 2011 | |
SH01 - Return of Allotment of shares | 18 April 2011 | |
SH01 - Return of Allotment of shares | 11 April 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
AP03 - Appointment of secretary | 05 April 2011 | |
NEWINC - New incorporation documents | 29 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2015 | Fully Satisfied |
N/A |
A registered charge | 22 January 2015 | Fully Satisfied |
N/A |