Advanced company searchLink opens in new window

ADNIRO SERVICES LTD

Company number 07479238

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)
01 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 TM01 Termination of appointment of Sulo Bitraj as a director on 16 May 2017
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Dec 2016 TM01 Termination of appointment of Maria Marza as a director on 2 December 2016
31 Oct 2016 AA Micro company accounts made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Mr Sulo Bitraj as a director on 13 September 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 May 2016 CH01 Director's details changed for Mrs Dina Margareta Nagy on 19 December 2014
04 May 2016 TM01 Termination of appointment of Florin Francisc Murvai as a director on 1 May 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
26 Jan 2015 AP01 Appointment of Mr Florin Francisc Murvai as a director on 26 January 2015
14 Nov 2014 AP01 Appointment of Ms Maria Marza as a director on 14 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 TM01 Termination of appointment of Adnan Niroukh as a director
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
21 Mar 2014 AP01 Appointment of Mr Adnan Niroukh as a director
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
24 Feb 2014 AD01 Registered office address changed from 8 Lombard Road Lombard Business Park London SW19 3TZ on 24 February 2014
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders