Advanced company searchLink opens in new window

NLIU LTD

Company number 06356955

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 170
24 May 2013 CH01 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013
07 May 2013 AP03 Appointment of Thomas Joseph Pearman as a secretary
07 May 2013 TM02 Termination of appointment of Neil Dorman as a secretary
23 Oct 2012 CH01 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
03 Aug 2012 CH03 Secretary's details changed for Neil Michael Dorman on 2 August 2012
23 Mar 2012 CERTNM Company name changed kiss the fish LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
23 Mar 2012 CONNOT Change of name notice
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Richard Martin Hamilton Croft-Sharland on 13 June 2011
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
03 Sep 2010 CH03 Secretary's details changed for Neil Michael Dorman on 1 August 2010
04 Nov 2009 AP01 Appointment of Richard Martin Hamilton Croft-Sharland as a director
28 Oct 2009 TM01 Termination of appointment of Andrew Milbourn as a director
21 Sep 2009 363a Return made up to 30/08/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
10 Dec 2008 288b Appointment terminate, secretary andrew david milbourn logged form