Advanced company searchLink opens in new window

NITOSPHERRY LIMITED

Company number 06755052

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2018 DS01 Application to strike the company off the register
06 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
03 Feb 2018 CS01 Confirmation statement made on 21 November 2017 with updates
03 Feb 2018 AD01 Registered office address changed from 15 Wheeler Dunn Mead London NW9 5RY to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 February 2018
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
21 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
13 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
09 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
07 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
28 Jan 2014 AD01 Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014
28 Jan 2014 AP01 Appointment of Erasmia Aristodemou as a director
28 Jan 2014 TM01 Termination of appointment of Ruth Kirwan as a director
31 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders