Advanced company searchLink opens in new window

NQ MINERALS PLC

Company number 09540926

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)
29 Nov 2023 TM01 Termination of appointment of Kevin George Puil as a director on 23 November 2023
10 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
21 Mar 2023 TM01 Termination of appointment of Adrian Michael Moroz as a director on 15 March 2023
10 Mar 2023 TM01 Termination of appointment of David Anthony Lenigas as a director on 6 March 2023
15 Aug 2022 600 Appointment of a voluntary liquidator
05 Aug 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Mar 2022 AM10 Administrator's progress report
19 Oct 2021 AM06 Notice of deemed approval of proposals
05 Oct 2021 AM03 Statement of administrator's proposal
08 Sep 2021 AM02 Statement of affairs with form AM02SOA
30 Aug 2021 AM01 Appointment of an administrator
19 Aug 2021 AD01 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 19 August 2021
12 Jul 2021 TM01 Termination of appointment of Roger Alan Jackson as a director on 21 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 546,661.038
10 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2021
  • GBP 543,459.05
02 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2021
  • GBP 539,815.185
28 May 2021 TM01 Termination of appointment of Walter Daniel Doyle as a director on 21 May 2021
28 May 2021 CS01 Confirmation statement made on 14 April 2021 with updates
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 543,459.014
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/21
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 539,815.149
  • ANNOTATION Clarification a second filed SH01 was registered on 02.06.2021.
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 January 2021
  • GBP 535,536.101
01 Feb 2021 AP01 Appointment of Adrian Michael Moroz as a director on 12 January 2021
11 Jan 2021 TM01 Termination of appointment of Colin Paul Sutherland as a director on 8 January 2021
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 December 2020
  • GBP 440,784.039
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 401,118.79