- Company Overview for NITROX SOLUTIONS LIMITED (08391723)
- Filing history for NITROX SOLUTIONS LIMITED (08391723)
- People for NITROX SOLUTIONS LIMITED (08391723)
- More for NITROX SOLUTIONS LIMITED (08391723)
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
|
|
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
|
|
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
|
|
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
|
|
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 |