NEURADEL LIMITED

3 Park Square East, Leeds, LS1 2NE, West Yorkshire
StatusDISSOLVED
Company No.09153897
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 3 months, 26 days

SUMMARY

NEURADEL LIMITED is an dissolved private limited company with number 09153897. It was incorporated 9 years, 8 months, 30 days ago, on 30 July 2014 and it was dissolved 1 year, 3 months, 26 days ago, on 03 January 2023. The company address is 3 Park Square East, Leeds, LS1 2NE, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Straiton

Change date: 2021-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Straiton

Change date: 2017-03-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Alexander Straiton

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-31

Officer name: Mrs Margaret Straiton

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVANGELISTS FOR CHRIST MINISTRIES

57 NEW BARN STREET,LONDON,E13 8JY

Number:07267852
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GILL GIBBONS LIMITED

56A ROPE LANE,CREWE,CW2 6RD

Number:09220655
Status:ACTIVE
Category:Private Limited Company

INTERCHEMIE WERKEN "DE ADELAAR" BV LIMITED

310 CHESTER ROAD,NORTHWICH,CW8 2AB

Number:04233512
Status:ACTIVE
Category:Private Limited Company

NEATH PROPERTIES RAMSGATE LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:08568573
Status:ACTIVE
Category:Private Limited Company

PIXEL MOON MEDIA LIMITED

C/O 183 ANGEL PLACE FORE STREET,LONDON,N18 2UD

Number:07601326
Status:ACTIVE
Category:Private Limited Company

PURBECK SYSTEMS DESIGN LIMITED

25 DURBERVILLE DRIVE,SWANAGE,BH19 1QN

Number:03482600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source