Advanced company searchLink opens in new window

THE NEEDLE ONLINE LIMITED

Company number 07537947

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
14 Nov 2013 CH01 Director's details changed for Ms Christine Mary Tautari on 14 September 2013
14 Nov 2013 CH01 Director's details changed for Mr David Gillies on 14 September 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Ms Christine Mary Tautari on 17 December 2012
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 CH01 Director's details changed for Ms Christine Mary Tautari on 1 March 2012
05 Mar 2012 CH01 Director's details changed for Ms Christine Mary Tautari on 1 March 2012
05 Mar 2012 CH01 Director's details changed for Mr David Gillies on 1 March 2012
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 66 St. James Quay 4 Bowman Lane Leeds West Yorkshire LS10 1HG United Kingdom on 22 February 2012
04 Jul 2011 CH01 Director's details changed for Ms. Christine Mary Tautari on 21 June 2011
02 Jul 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
02 Jul 2011 CH01 Director's details changed for Mr David Gillies on 22 February 2011
02 Jul 2011 AD01 Registered office address changed from C/O Mr. David Gillies 66 St. James Quay 4 Bowman Lane Leeds West Yorkshire LS10 1HG England on 2 July 2011
21 Jun 2011 AP01 Appointment of Ms. Christine Mary Tautari as a director
22 Feb 2011 NEWINC Incorporation