Advanced company searchLink opens in new window

NITROX SOLUTIONS LIMITED

Company number 08391723

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 August 2019
18 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 August 2019
14 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 PSC01 Notification of Ruth Carol Heywood as a person with significant control on 16 June 2016
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Mar 2016 CH01 Director's details changed for Ruth Carol Heywood on 29 January 2016
04 Mar 2016 CH01 Director's details changed for Michael Rodney Heywood on 29 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Jun 2014 CH01 Director's details changed for Ruth Carol Schiller on 9 May 2014
03 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
03 Mar 2014 CH01 Director's details changed for Michael Rodney Heywood on 1 January 2014
03 Mar 2014 CH01 Director's details changed for Ruth Carol Schiller on 1 January 2014