Advanced company searchLink opens in new window

NITEC LTD

Company number 06141055

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2022 AD01 Registered office address changed from 25 Sims Lane Quedgeley Gloucester GL2 3NJ England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 11 January 2022
11 Jan 2022 LIQ02 Statement of affairs
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-07
25 Jul 2021 AA Full accounts made up to 31 December 2018
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
20 Oct 2020 AD01 Registered office address changed from 1 C/O Revolve Technologies Ltd Prospect Way Hutton Brentwood Essex CM13 1XA to 25 Sims Lane Quedgeley Gloucester GL2 3NJ on 20 October 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
08 Jan 2020 MR01 Registration of charge 061410550007, created on 24 December 2019
08 Jan 2020 MR01 Registration of charge 061410550008, created on 24 December 2019
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
26 Nov 2018 TM01 Termination of appointment of John David Mitchell as a director on 1 November 2018
18 Oct 2018 MR01 Registration of charge 061410550006, created on 12 October 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
28 Feb 2018 MR01 Registration of charge 061410550005, created on 23 February 2018
28 Feb 2018 MR01 Registration of charge 061410550004, created on 23 February 2018
18 Dec 2017 AAMD Amended group of companies' accounts made up to 31 December 2016
06 Oct 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015