Advanced company searchLink opens in new window

NC TELECOMS LIMITED

Company number 08883364

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
05 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
29 Nov 2014 AD01 Registered office address changed from 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW England to C/O Flat 18 5 Haslemere Road London N8 9QP on 29 November 2014
24 Nov 2014 AP01 Appointment of Mr Colin Robert Birch as a director on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from 96 Woodland Way London N21 3PX United Kingdom to 26 Station Road New Barnet Barnet Hertfordshire EN5 1QW on 24 November 2014
24 Feb 2014 AP01 Appointment of Mr Neil Andrew Harris as a director
14 Feb 2014 CERTNM Company name changed nc telecom LIMITED\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
10 Feb 2014 TM01 Termination of appointment of Graham Cowan as a director
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)