Advanced company searchLink opens in new window

NFT NATURE FILTRATION TECHNOLOGY LTD

Company number 06959610

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2017 TM01 Termination of appointment of Gernhold Torsten as a director on 1 August 2017
13 Aug 2017 PSC07 Cessation of Torsten Gernhold as a person with significant control on 20 January 2017
20 Feb 2017 AD01 Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 20 February 2017
16 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
23 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 13 December 2011
12 Dec 2011 CH01 Director's details changed for Mr. Gernhold Torsten on 12 December 2011
12 Dec 2011 TM02 Termination of appointment of Oxden Limited as a secretary
12 Dec 2011 TM01 Termination of appointment of Viri Tec Limited as a director
09 Dec 2011 CH01 Director's details changed for Mr. Gernhold Remscheid on 1 January 2011
25 Nov 2011 CH01 Director's details changed for Mr. Gernhold Remscheid on 1 October 2011
29 Jul 2011 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010