Advanced company searchLink opens in new window

NGHFOUR LIMITED

Company number 03595356

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
29 Jul 2015 CH01 Director's details changed for Mr. Martin John Sandle on 15 July 2015
29 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mrs Jennifer Jayne Fuller on 17 February 2014
14 Jul 2014 CH03 Secretary's details changed for Mr George Richard Fuller on 14 July 2014
16 Jan 2014 AD01 Registered office address changed from Suites 122-126 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 16 January 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
02 Sep 2010 AD01 Registered office address changed from Suite 16 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010
12 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Mr Martin John Sandle on 21 May 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
15 Jul 2009 363a Return made up to 09/07/09; full list of members