Advanced company searchLink opens in new window

NUDATION LIMITED

Company number 08274704

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)
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
  • GBP 10
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
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
  • GBP 251,593
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted