Advanced company searchLink opens in new window

NYTEC NOMINEES LIMITED

Company number 03497894

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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