Advanced company searchLink opens in new window

NITTO WORLD CO., LIMITED

Company number 02124389

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)
09 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 December 2020
17 Dec 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 17 December 2019
16 Dec 2019 LIQ01 Declaration of solvency
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jul 2019 AD01 Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 31 July 2019
13 Jun 2019 TM02 Termination of appointment of Rhona Graff-Riccio as a secretary on 7 June 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Feb 2017 TM01 Termination of appointment of Ivanka Trump as a director on 19 January 2017
20 Jan 2017 TM01 Termination of appointment of Donald Trump as a director on 19 January 2017
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 89,000
03 Dec 2015 AD01 Registered office address changed from 1 London Wall London EC2Y 5AB to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 3 December 2015
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8,900,000
24 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Cms Comeron Mkenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD