Advanced company searchLink opens in new window

NITROFIARE LTD

Company number 09422669

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
02 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
19 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 PSC07 Cessation of Roger Stuart Poppletom as a person with significant control on 18 November 2019
19 Nov 2019 PSC01 Notification of Nikita Baikovs as a person with significant control on 18 November 2019
19 Nov 2019 TM01 Termination of appointment of Roger Stuart Poppleton as a director on 18 November 2019
19 Nov 2019 AP01 Appointment of Mr Nikita Baikovs as a director on 18 November 2019
17 Apr 2019 CH01 Director's details changed for Mr Roger Stuart Poppleton on 16 April 2019
17 Apr 2019 PSC04 Change of details for Mr Roger Stuart Poppletom as a person with significant control on 16 April 2019
18 Feb 2019 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 18 February 2019
15 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
03 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
13 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
15 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
01 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 22 January 2016
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted