Advanced company searchLink opens in new window

NWT DIRECT LIMITED

Company number 07841259

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
10 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
07 Mar 2018 CH01 Director's details changed for Mrs Nuray Akgul Buckley on 7 March 2018
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
06 Nov 2017 AA Unaudited abridged accounts made up to 31 May 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
23 Jun 2016 CH01 Director's details changed for Mrs Nuray Akgul Buckley on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr John Stephen Buckley on 23 June 2016
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Oct 2014 AP01 Appointment of Mr Scott Thomas Hudson as a director on 23 September 2014
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Nov 2012 CH03 Secretary's details changed for Mr Alan Elias Jones on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mr Alan Elias Jones on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mrs Nuray Akgul Buckley on 26 November 2012
26 Nov 2012 CH01 Director's details changed for Mr John Stephen Buckley on 26 November 2012