- Company Overview for THE NEEDLE ONLINE LIMITED (07537947)
- Filing history for THE NEEDLE ONLINE LIMITED (07537947)
- People for THE NEEDLE ONLINE LIMITED (07537947)
- More for THE NEEDLE ONLINE LIMITED (07537947)
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
|
|
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
|
|
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 |