- Company Overview for NILS PAUL MEHREN LIMITED (06988718)
- Filing history for NILS PAUL MEHREN LIMITED (06988718)
- People for NILS PAUL MEHREN LIMITED (06988718)
- More for NILS PAUL MEHREN LIMITED (06988718)
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
|
|
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
|
|
28 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
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 |