Advanced company searchLink opens in new window

NITRO 2 LIMITED

Company number 07838520

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)
15 Jun 2017 AA Full accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Paul Trevor Barber on 28 July 2016
27 Jul 2016 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016
05 Jul 2016 AP01 Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016
21 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 MR01 Registration of charge 078385200002, created on 14 January 2016
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
17 Dec 2015 TM02 Termination of appointment of Michael Windle as a secretary on 16 November 2011
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 43,000,001
02 Jul 2015 AA Accounts made up to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
14 Mar 2014 AA Accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014
12 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
16 Apr 2013 AA Full accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
08 Oct 2012 AP03 Appointment of Michael Patrick Windle as a secretary on 16 November 2011