Advanced company searchLink opens in new window

NILS PAUL MEHREN LIMITED

Company number 06988718

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)
04 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
22 Sep 2015 CH01 Director's details changed for Nils Paul Mehren on 24 June 2014
22 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
28 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 12 August 2012 with full list of shareholders
05 Jun 2013 RT01 Administrative restoration application
26 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
23 Aug 2012 CH01 Director's details changed for Nils Paul Mehren on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
13 May 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders