- Company Overview for NYTEC NOMINEES LIMITED (03497894)
- Filing history for NYTEC NOMINEES LIMITED (03497894)
- People for NYTEC NOMINEES LIMITED (03497894)
- More for NYTEC NOMINEES LIMITED (03497894)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
13 Jun 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
06 Mar 2011 | TM01 | Termination of appointment of Nytec Secretaries Limited as a director | |
06 Mar 2011 | AP01 | Appointment of Mrs Anna Turner as a director | |
06 Mar 2011 | TM02 | Termination of appointment of Turner Clark Consultants Ltd as a secretary | |
06 Sep 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
19 Feb 2010 | CH02 | Director's details changed for Nytec Secretaries Limited on 17 February 2010 | |
12 Oct 2009 | AD01 | Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009 | |
05 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2009 |