Advanced company searchLink opens in new window

NWL BRANDS EXPORT LIMITED

Company number 04652137

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Jan 2020 AP01 Appointment of Mr. Brian James Decker as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Mark Weston Johnson as a director on 23 January 2020
04 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 PSC05 Change of details for Newell Brands Inc. as a person with significant control on 1 November 2016
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Apr 2017 AP01 Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Michael Richard Peterson as a director on 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Michael Richard Peterson on 18 April 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
19 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2016 CERTNM Company name changed technical concepts holdings europe LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17
14 Jan 2016 CONNOT Change of name notice
13 Oct 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1