Advanced company searchLink opens in new window

N8W DESIGN LIMITED

Company number 06201487

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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