- Company Overview for NQ CREATIVE LIMITED (07962909)
- Filing history for NQ CREATIVE LIMITED (07962909)
- People for NQ CREATIVE LIMITED (07962909)
- More for NQ CREATIVE LIMITED (07962909)
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
|
|
13 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
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 |