- Company Overview for N8W DESIGN LIMITED (06201487)
- Filing history for N8W DESIGN LIMITED (06201487)
- People for N8W DESIGN LIMITED (06201487)
- More for N8W DESIGN LIMITED (06201487)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH01 | Director's details changed for George Coltart on 6 April 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 17 December 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AD01 | Registered office address changed from C/O Sable Accounting 2Nd Floor 77/91 New Oxford Street London WC1A 1DG England on 13 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for George Coltart on 1 March 2011 | |
23 May 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom on 23 May 2011 | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for George Coltart on 1 October 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from Suite a 25 Floral Street London WC2E 9DS on 19 April 2010 |