NERUDIA TRADING LIMITED

C/O Bdp Llp Two Snowhill C/O Bdp Llp Two Snowhill, Birmingham, B4 6GA
StatusDISSOLVED
Company No.09456335
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 2 months, 19 days

SUMMARY

NERUDIA TRADING LIMITED is an dissolved private limited company with number 09456335. It was incorporated 9 years, 2 months, 23 days ago, on 24 February 2015 and it was dissolved 2 years, 2 months, 19 days ago, on 28 February 2022. The company address is C/O Bdp Llp Two Snowhill C/O Bdp Llp Two Snowhill, Birmingham, B4 6GA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2021

Action Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

New address: C/O Bdp Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Old address: Wellington House Physics Road Liverpool L24 9HP England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-23

Officer name: Mr Trevor Martin Williams

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Downing

Appointment date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Martin Williams

Appointment date: 2017-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: David Thomas Newns

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Lord

Termination date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Christopher John Lord

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Thomas Newns

Change date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: Wellington House Physics Road Liverpool L24 9HP

Old address: Wellington Street Physics Road Speke Liverpool L24 9HP United Kingdom

Change date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHAPLUS CONSULTANCY LIMITED

UNIT 109 ALBERT MILL,MANCHESTER,M15 4LY

Number:04801609
Status:ACTIVE
Category:Private Limited Company

ANDREW SHEPHERD CONSULTING LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10321528
Status:ACTIVE
Category:Private Limited Company

ES TEHNOLOGY LTD

OFFICE 104,LONDON,SE11 5HY

Number:11698254
Status:ACTIVE
Category:Private Limited Company

KIADO IT CONSULTANCY LIMITED

5 FREWICK HOUSE,LONDON,SE8 5EB

Number:08856532
Status:ACTIVE
Category:Private Limited Company

NLB PROJECT SERVICES LTD

19 MAPLEWOOD,SKELMERSDALE,WN8 6RJ

Number:11943704
Status:ACTIVE
Category:Private Limited Company

SOLA PEACEMOTORS LTD

19 WELLAND CRESCENT,NEWPORT,NP20 7XJ

Number:11347389
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