Advanced company searchLink opens in new window

NICOLE TREWHELLA LIMITED

Company number 06159903

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
11 Oct 2016 AA Total exemption full accounts made up to 6 April 2016
21 Jul 2016 AA01 Previous accounting period extended from 31 March 2016 to 6 April 2016
06 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AD01 Registered office address changed from Flat 2 1 Micklethwaite Road Fulham London SW6 1QD to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 6 April 2016
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 CH01 Director's details changed for Nicole Maree Trewhella on 11 July 2014
29 Jul 2014 AD01 Registered office address changed from Flat 10 43-57 Peterborough Road London SW6 3BT to Flat 2 1 Micklethwaite Road Fulham London SW6 1QD on 29 July 2014
14 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 CH01 Director's details changed for Nicole Maree Trewhella on 4 October 2011
04 Oct 2011 AD01 Registered office address changed from 459 North End Road Fulham London Greater London SW6 1NZ on 4 October 2011
04 Oct 2011 TM02 Termination of appointment of Kirsten Law as a secretary
08 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Nicole Maree Trewhella on 26 March 2010