Advanced company searchLink opens in new window

NYRO ENTERPRISES INTERNATIONAL LTD

Company number 04095770

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 20
14 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Sep 2012 TM01 Termination of appointment of Nikolaos Aggelidakis as a director
14 Sep 2012 AP01 Appointment of Andreas Kranias as a director
11 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
11 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
11 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
13 May 2010 CH01 Director's details changed for Nikolaos Aggelidakis on 19 November 2009
27 Mar 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
27 Mar 2010 TM02 Termination of appointment of Paraskevi Bisiotas as a secretary
27 Mar 2010 TM02 Termination of appointment of Paraskevi Bisiotas as a secretary
15 Feb 2010 AD01 Registered office address changed from Albany House Office 404 4Th Floor, Regent Street London W1B 3HH on 15 February 2010
20 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
09 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
05 Nov 2008 363a Return made up to 24/10/08; full list of members