- Company Overview for NITROFIARE LTD (09422669)
- Filing history for NITROFIARE LTD (09422669)
- People for NITROFIARE LTD (09422669)
- More for NITROFIARE LTD (09422669)
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
|
|
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
|