- Company Overview for NRG INVESTMENTS LIMITED (00478431)
- Filing history for NRG INVESTMENTS LIMITED (00478431)
- People for NRG INVESTMENTS LIMITED (00478431)
- Charges for NRG INVESTMENTS LIMITED (00478431)
- Insolvency for NRG INVESTMENTS LIMITED (00478431)
- More for NRG INVESTMENTS LIMITED (00478431)
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) |
---|---|---|---|
12 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
22 Sep 2021 | LIQ01 | Declaration of solvency | |
22 Sep 2021 | AD01 | Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 September 2021 | |
22 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
10 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Timothy Ian Stuart as a director on 3 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
23 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
03 May 2016 | TM01 | Termination of appointment of Ian Peter Winham as a director on 30 April 2016 | |
03 May 2016 | AP01 | Appointment of Mrs Constantia Smith as a director on 30 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Feb 2016 | AP01 | Appointment of Mrs Nicola Clare Downing as a director on 15 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Alan Gerard Schmidt as a director on 15 February 2016 |