Advanced company searchLink opens in new window

NQ CREATIVE LIMITED

Company number 07962909

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
23 Jun 2021 DS02 Withdraw the company strike off application
23 Jun 2021 DS01 Application to strike the company off the register
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
06 Sep 2018 AD01 Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Mr Anthony Stuart Brook on 22 February 2018
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
13 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR to C/O Jon Child & Co 52 Oak Street Manchester M4 5JA on 12 March 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014