Advanced company searchLink opens in new window

NVIROCON LTD

Company number 09037440

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 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 AD01 Registered office address changed from The Old Post Office Back Lane Allerthorpe York YO42 4RP England to 28 Wold Avenue Market Weighton East Yorkshire YO43 3DH on 23 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Richard Thomas Antony Lees on 23 January 2019
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CH01 Director's details changed for Mr Richard Thomas Antony Lees on 25 May 2017
31 May 2017 AD01 Registered office address changed from Alma House Main Street Melbourne York YO42 4QJ England to The Old Post Office Back Lane Allerthorpe York YO42 4RP on 31 May 2017
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AD01 Registered office address changed from 6 Clayfield Close Pocklington York YO42 2PU England to Alma House Main Street Melbourne York YO42 4QJ on 23 September 2016
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Nov 2015 AD01 Registered office address changed from 5 Moon Court Pocklington York East Yorkshire YO42 2RH to 6 Clayfield Close Pocklington York YO42 2PU on 19 November 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted