Advanced company searchLink opens in new window

NTN FASHION LIMITED

Company number 07173172

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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