Advanced company searchLink opens in new window

NILLEN SOLUTIONS LTD

Company number 05040167

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 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
  • GBP 1
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