Advanced company searchLink opens in new window

NIRTEL LIMITED

Company number 08884784

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
20 May 2019 SH20 Statement by Directors
20 May 2019 SH19 Statement of capital on 20 May 2019
  • GBP 1
20 May 2019 CAP-SS Solvency Statement dated 24/04/19
20 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 AA Micro company accounts made up to 31 March 2018
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
11 Dec 2018 TM01 Termination of appointment of Stephen William Norton as a director on 10 December 2018
26 Sep 2018 TM02 Termination of appointment of a secretary
25 Sep 2018 TM02 Termination of appointment of Argon Telecom Services Limited as a secretary on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from , Suite 211, 2 Lansdowne Row, London, W1J 6HL, England to 59-60 Grosvenor Street London W1K 3HZ on 25 September 2018
12 Apr 2018 TM01 Termination of appointment of Brian Alan Boakes as a director on 12 April 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 AD01 Registered office address changed from , Suite 3.4 93-95 Gloucester Place, London, W1U 6JQ to 59-60 Grosvenor Street London W1K 3HZ on 27 July 2016
22 Jul 2016 AP01 Appointment of Mr Brian Alan Boakes as a director on 20 July 2016
19 May 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 TM01 Termination of appointment of Sohail Mark Najam as a director on 22 February 2016
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 150,210
06 Oct 2015 AP01 Appointment of Mr Richard John Andrew Van Den Bergh as a director on 6 October 2015