- Company Overview for NÁDÚR LTD (10122660)
- Filing history for NÁDÚR LTD (10122660)
- People for NÁDÚR LTD (10122660)
- More for NÁDÚR LTD (10122660)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2022 | DS01 | Application to strike the company off the register | |
14 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 18 Fallow Drive Eaton Socon St. Neots PE19 8QL England to 38 Kings Road Eaton Socon St. Neots PE19 8DB on 1 July 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
24 Mar 2018 | PSC01 | Notification of Nadine Jean Bowles-Newark as a person with significant control on 24 March 2018 | |
24 Mar 2018 | AD01 | Registered office address changed from 115 Chesterton Road Cambridge CB4 3AR England to 18 Fallow Drive Eaton Socon St. Neots PE19 8QL on 24 March 2018 | |
24 Mar 2018 | AP01 | Appointment of Mrs Nadine Jean Bowles-Newark as a director on 24 March 2018 | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Oct 2017 | PSC04 | Change of details for Dr Eugenie Christine Regan as a person with significant control on 30 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 11 Orchard Avenue 11 Orchard Avenue Cambridge Cambridge CB4 2AQ United Kingdom to 115 Chesterton Road Cambridge CB4 3AR on 7 September 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|