Advanced company searchLink opens in new window

NUDJED LTD

Company number 08500755

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
03 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
24 Jul 2019 TM01 Termination of appointment of Ashley Gerard Cooper as a director on 24 July 2019
30 May 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Sep 2018 AD01 Registered office address changed from C/O Warren Fauvel the Gate Keppoch Street Roath Cardiff CF24 3JW Wales to 16 Uskvale Drive Caerleon Newport NP18 1NL on 27 September 2018
01 Mar 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 142.9963
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
04 Apr 2017 AA Micro company accounts made up to 31 December 2016
25 Oct 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
24 Oct 2016 AD01 Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ to C/O Warren Fauvel the Gate Keppoch Street Roath Cardiff CF24 3JW on 24 October 2016
07 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 142.9963
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 142.99
22 Jun 2016 SH08 Change of share class name or designation
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/10/2015
20 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 108.98
22 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Nov 2015 AP01 Appointment of Mr Ashley Gerard Cooper as a director on 4 November 2015