Advanced company searchLink opens in new window

NERIAN LTD

Company number 00479111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
12 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
17 Aug 2017 CH01 Director's details changed for Miss Lynda Jane Chase Gardener on 10 July 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Aug 2016 CH03 Secretary's details changed for Mrs Vanessa Ingram on 1 January 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 CERTNM Company name changed spartan tiles LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
28 Oct 2013 CONNOT Change of name notice
22 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
22 Aug 2013 CH01 Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 TM02 Termination of appointment of Lynda Chase Gardener as a secretary
11 Sep 2012 AP03 Appointment of Mrs Vanessa Ingram as a secretary
17 Aug 2012 AD01 Registered office address changed from Slough Lane Ardleigh Colchester Essex. CO7 7RU. on 17 August 2012
16 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of David Skinner as a director
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011