Advanced company searchLink opens in new window

NT ONLINE C.I.C.

Company number 08569650

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Jun 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
01 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-10
22 Nov 2017 CICCON Change of name
22 Nov 2017 CONNOT Change of name notice
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
26 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2014 AD01 Registered office address changed from C/O Suite 27 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 14 November 2014
14 Nov 2014 TM01 Termination of appointment of David Hall as a director on 10 November 2014