Advanced company searchLink opens in new window

NEREUS VENTURES LIMITED

Company number 06250048

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2010 CH04 Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2009 DS01 Application to strike the company off the register
05 Aug 2009 363a Return made up to 16/05/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2008 363a Return made up to 16/05/08; full list of members
16 Jun 2008 288a Secretary appointed abergan reed nominees LIMITED
16 Jun 2008 287 Registered office changed on 16/06/2008 from 9 grosvenor hill mayfair london W1K 3QA
12 Jun 2008 288a Director appointed sean walter glasgow
10 Oct 2007 CERTNM Company name changed nerus ventures LIMITED\certificate issued on 10/10/07
05 Oct 2007 88(2)R Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100
05 Oct 2007 288b Secretary resigned
05 Oct 2007 288b Director resigned
05 Oct 2007 287 Registered office changed on 05/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
16 May 2007 NEWINC Incorporation