- Company Overview for NTIL LIMITED (05958960)
- Filing history for NTIL LIMITED (05958960)
- People for NTIL LIMITED (05958960)
- More for NTIL LIMITED (05958960)
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
|
|
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
|
|
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
|
|
25 Jun 2013 | CERTNM |
Company name changed nils taube investments LIMITED\certificate issued on 25/06/13
|
|
25 Jun 2013 | CONNOT | Change of name notice | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
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 |