- Company Overview for NVIROTEC LTD (08042100)
- Filing history for NVIROTEC LTD (08042100)
- People for NVIROTEC LTD (08042100)
- More for NVIROTEC LTD (08042100)
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
|
|
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
|
|
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
|
|
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
|