Advanced company searchLink opens in new window

NVIROTEC LTD

Company number 08042100

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
05 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2020 AA Accounts for a dormant company made up to 30 April 2019
04 Jun 2020 AD01 Registered office address changed from 69 Halleys Way Houghton Regis Bedfordshire LU5 5HZ to The Mallard 60 Bedford Road Houghton Regis Dunstable LU5 6JR on 4 June 2020
04 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
08 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
04 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of Chantel England as a director
11 May 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 May 2013
23 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted