- Company Overview for NT ONLINE C.I.C. (08569650)
- Filing history for NT ONLINE C.I.C. (08569650)
- People for NT ONLINE C.I.C. (08569650)
- More for NT ONLINE C.I.C. (08569650)
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
|
|
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
|
|
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
|
|
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 |