Advanced company searchLink opens in new window

ROSIE NIEPER T-SHIRTS LIMITED

Company number 04401155

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be struck off 20/12/2019
31 Dec 2019 DS01 Application to strike the company off the register
17 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
17 Apr 2018 TM02 Termination of appointment of Anthony Robert Nieper as a secretary on 1 September 2016
28 Mar 2018 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 28 March 2018
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2016 TM01 Termination of appointment of Anthony Robert Nieper as a director on 1 September 2016
23 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014
03 May 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders