Advanced company searchLink opens in new window

NERUDIA COMPLIANCE LIMITED

Company number 09636883

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2020
09 Dec 2019 AD01 Registered office address changed from Wellington House Physics Road Liverpool L24 9HO United Kingdom to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 9 December 2019
06 Dec 2019 LIQ01 Declaration of solvency
06 Dec 2019 600 Appointment of a voluntary liquidator
06 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-18
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
05 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
23 Nov 2017 AUD Auditor's resignation
31 Oct 2017 PSC02 Notification of Nerudia Limited as a person with significant control on 17 November 2016
26 Oct 2017 AP03 Appointment of Mr Trevor Martin Williams as a secretary on 23 October 2017
25 Oct 2017 AP01 Appointment of Mr John Matthew Downing as a director on 23 October 2017
25 Oct 2017 AP01 Appointment of Mr Trevor Martin Williams as a director on 23 October 2017
25 Oct 2017 TM01 Termination of appointment of David Thomas Newns as a director on 23 October 2017
25 Oct 2017 TM01 Termination of appointment of Christopher John Lord as a director on 23 October 2017
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
10 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
10 Jul 2016 CH01 Director's details changed for Mr David Thomas Newns on 10 July 2016