- Company Overview for NITOSPHERRY LIMITED (06755052)
- Filing history for NITOSPHERRY LIMITED (06755052)
- People for NITOSPHERRY LIMITED (06755052)
- More for NITOSPHERRY LIMITED (06755052)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Feb 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
03 Feb 2018 | AD01 | Registered office address changed from 15 Wheeler Dunn Mead London NW9 5RY to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 February 2018 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
21 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
28 Jan 2014 | AD01 | Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014 | |
28 Jan 2014 | AP01 | Appointment of Erasmia Aristodemou as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Ruth Kirwan as a director | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |