- Company Overview for NILLEN SOLUTIONS LTD (05040167)
- Filing history for NILLEN SOLUTIONS LTD (05040167)
- People for NILLEN SOLUTIONS LTD (05040167)
- More for NILLEN SOLUTIONS LTD (05040167)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Feb 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
18 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Albert Edmond Taubi on 10 February 2011 | |
11 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Albert Edmond Taubi on 8 February 2010 | |
16 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
13 Feb 2009 | 288a | Director appointed mr albert edmond taubi | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 39 albemarle, 76 wimbledon park side london SW19 5NP | |
13 Feb 2009 | 288b | Appointment Terminated Director nicola bullen | |
13 Feb 2009 | 288b | Appointment Terminated Secretary kirsty bullen | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Aug 2008 | 363a | Return made up to 10/02/08; full list of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 4 cromer court cromer villas road london SW18 1PL | |
19 Aug 2008 | 288c | Director's Change of Particulars / nicola bullen / 19/08/2008 / HouseName/Number was: , now: 39; Street was: 4 cromer court, now: albrmarle, 76 wimbledon park side; Area was: cromer villas road, now: ; Post Code was: SW18 1PL, now: SW19 5NP | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: 7TH floor sutherland house 5-6 argyll street london W1F 7TA | |
22 May 2007 | 288c | Director's particulars changed | |
22 May 2007 | 288a | New secretary appointed | |
22 May 2007 | 288b | Secretary resigned |