- Company Overview for NUDATION LIMITED (08274704)
- Filing history for NUDATION LIMITED (08274704)
- People for NUDATION LIMITED (08274704)
- Charges for NUDATION LIMITED (08274704)
- More for NUDATION LIMITED (08274704)
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) |
---|---|---|---|
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2016 | AA | Accounts for a small company made up to 30 November 2014 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2015 | AD01 | Registered office address changed from Barton Cold-Form (Uk) Ltd. Stonebridge Cross Business Park Pointon Way Droitwich Worcestershire WR9 0LP to Suite 4 Calverley Mansions 16 Calverley Park Gardens Tunbridge Wells Kent TN1 2JN on 9 September 2015 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
19 Nov 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 November 2014 | |
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jul 2014 | AD01 | Registered office address changed from Great Horden Farm Goudhurst Cranbrook Kent TN17 2NJ to Barton Cold-Form (Uk) Ltd. Stonebridge Cross Business Park Pointon Way Droitwich Worcestershire WR9 0LP on 19 July 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
17 Jun 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
23 Nov 2012 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 23 November 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Speafi Limited as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Mary Pears as a director | |
21 Nov 2012 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
21 Nov 2012 | AP01 | Appointment of Mr Thomas Mark Nunan as a director | |
21 Nov 2012 | CERTNM |
Company name changed yourco 258 LIMITED\certificate issued on 21/11/12
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | NEWINC |
Incorporation
|