- Company Overview for NUDJED LTD (08500755)
- Filing history for NUDJED LTD (08500755)
- People for NUDJED LTD (08500755)
- More for NUDJED LTD (08500755)
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
|
|
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
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
22 Jun 2016 | SH08 | Change of share class name or designation | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
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 |