- Company Overview for NTN FASHION LIMITED (07173172)
- Filing history for NTN FASHION LIMITED (07173172)
- People for NTN FASHION LIMITED (07173172)
- More for NTN FASHION LIMITED (07173172)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD01 | Registered office address changed from C/O Circa Accountants 11 Clapham Park Road London SW4 7EE to C/O C/O Circa Accountants 11 Clapham Park Road London SW4 7EE on 13 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from Forge House Ansell Road Dorking Surrey RH4 1UN England on 9 December 2013 | |
28 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Miss Nadine Telissa Niffenegger on 28 February 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Dieter Carl Wolfgang Von Schneider on 28 February 2013 | |
28 May 2013 | AD01 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 28 May 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
05 Mar 2010 | AP01 | Appointment of Mr Dieter Carl Wolfgang Von Schneider as a director | |
05 Mar 2010 | AP01 | Appointment of Miss Nadine Telissa Niffenegger as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Cheryl Fernandes as a director |