Advanced company searchLink opens in new window

NITTEL UK LIMITED

Company number 03373773

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)
04 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2023 AD01 Registered office address changed from 31 Slaidburn Crescent Southport PR9 9YF England to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 31 March 2023
31 Mar 2023 LIQ01 Declaration of solvency
31 Mar 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
20 Feb 2023 MR04 Satisfaction of charge 033737730002 in full
19 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
27 Nov 2021 MR04 Satisfaction of charge 1 in full
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Dec 2020 AD01 Registered office address changed from Unit 4 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF to 31 Slaidburn Crescent Southport PR9 9YF on 1 December 2020
26 Oct 2020 TM01 Termination of appointment of James Robert Gwynne as a director on 16 October 2020
21 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 Apr 2020 MR01 Registration of charge 033737730002, created on 20 April 2020
16 Apr 2020 MR05 All of the property or undertaking has been released from charge 1
28 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
11 Apr 2019 PSC02 Notification of Nittel Halle Gmbh as a person with significant control on 1 January 2019
05 Apr 2019 PSC07 Cessation of Cornelius Nittel as a person with significant control on 1 January 2019
05 Apr 2019 TM01 Termination of appointment of Cornelius Christoph Nittel as a director on 1 January 2019
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
04 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr James Robert Gwynne as a director on 1 May 2018