Advanced company searchLink opens in new window

NTIL LIMITED

Company number 05958960

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
25 Nov 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 880,000
15 Jun 2015 TM01 Termination of appointment of Simon David Pearce as a director on 5 May 2015
12 Jun 2015 AP01 Appointment of Clare Evelyn Pallen as a director on 5 May 2015
20 Jan 2015 TM01 Termination of appointment of Gordon David Grender as a director on 7 January 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 880,000
27 Oct 2014 CH01 Director's details changed for Mr Simon David Pearce on 6 October 2014
28 Apr 2014 AD01 Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS on 28 April 2014
22 Apr 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
21 Mar 2014 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Simon David Pearce on 19 March 2014
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 880,000
25 Jun 2013 CERTNM Company name changed nils taube investments LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
25 Jun 2013 CONNOT Change of name notice
28 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Pillar 3 disclosure 17/05/2013
15 Apr 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Simon David Pearce on 21 September 2012