Advanced company searchLink opens in new window

NERVEND LIMITED

Company number 04403643

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2015 DS01 Application to strike the company off the register
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
01 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Toby Justin Edward Brereton on 26 March 2010
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 26/03/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2008 288b Appointment terminated secretary andrew mackay
08 Sep 2008 288c Director's change of particulars / toby brereton / 08/09/2008
08 Sep 2008 287 Registered office changed on 08/09/2008 from 1 shearman road blackheath london SE3 9HY
21 Apr 2008 363a Return made up to 26/03/08; full list of members
28 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007