- Company Overview for NITRO 2 LIMITED (07838520)
- Filing history for NITRO 2 LIMITED (07838520)
- People for NITRO 2 LIMITED (07838520)
- Charges for NITRO 2 LIMITED (07838520)
- More for NITRO 2 LIMITED (07838520)
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 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
15 May 2019 | AA | Full accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
23 May 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 | |
25 May 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 | |
07 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | MR01 | Registration of charge 078385200002, created on 14 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
17 Dec 2015 | TM02 | Termination of appointment of Michael Windle as a secretary on 16 November 2011 | |
12 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
02 Jul 2015 | AA | Accounts made up to 30 September 2014 | |
24 Nov 2014 | AR01 | Annual return made up to 8 November 2014 with full list of shareholders | |
14 Mar 2014 | AA | Accounts made up to 30 September 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 |