- Company Overview for NTTX LIMITED (03349007)
- Filing history for NTTX LIMITED (03349007)
- People for NTTX LIMITED (03349007)
- Charges for NTTX LIMITED (03349007)
- Insolvency for NTTX LIMITED (03349007)
- More for NTTX LIMITED (03349007)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jun 2023 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 April 2023 | |
03 Apr 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
08 Feb 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 January 2023 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Ian Anthony Dear on 28 October 2022 | |
01 Nov 2022 | PSC04 | Change of details for Mr Ian Anthony Dear as a person with significant control on 28 October 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Ian Anthony Dear on 28 October 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
07 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
17 May 2021 | PSC01 | Notification of Richard John Lashwood as a person with significant control on 1 April 2021 | |
17 May 2021 | PSC04 | Change of details for Mr Ian Anthony Dear as a person with significant control on 1 April 2021 | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
27 Oct 2020 | CVA4 | Notice of completion of voluntary arrangement | |
21 Oct 2020 | TM01 | Termination of appointment of Garry Carter as a director on 16 October 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
14 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
11 Dec 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Garry Carter as a director on 23 October 2019 | |
19 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2019
|
|
18 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 July 2019
|