About

Registered Number: 06607782
Date of Incorporation: 02/06/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Established in 2008, Nocturnal Uk Ltd has its registered office in Loughborough, Leicestershire, it's status is listed as "Liquidation". We don't know the number of employees at this business. The companies director is listed as Phillips, Verena Cherith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Verena Cherith 02 June 2008 31 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 December 2019
RESOLUTIONS - N/A 12 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2019
LIQ02 - N/A 12 December 2019
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 06 June 2019
AA01 - Change of accounting reference date 25 March 2019
SH01 - Return of Allotment of shares 10 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 27 March 2015
MR01 - N/A 06 August 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AD01 - Change of registered office address 12 March 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 31 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 06 January 2009
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.