- Company Overview for NARGOLD LIMITED (04316888)
- Filing history for NARGOLD LIMITED (04316888)
- People for NARGOLD LIMITED (04316888)
- Charges for NARGOLD LIMITED (04316888)
- Insolvency for NARGOLD LIMITED (04316888)
- More for NARGOLD LIMITED (04316888)
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) |
---|---|---|---|
27 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA to 10 Fitzroy Square London W1T 5HP on 9 October 2014 | |
08 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | 4.70 | Declaration of solvency | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
26 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
08 Nov 2012 | AD02 | Register inspection address has been changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom | |
08 Nov 2012 | AD01 | Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds's Avenue London EC3N 3AA United Kingdom on 8 November 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom on 6 November 2012 | |
15 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 May 2012 | AP01 | Appointment of Mr James Anthony Kimber as a director | |
27 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Dec 2011 | MISC | Auditors resignation | |
07 Dec 2011 | AUD | Auditor's resignation | |
22 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Mr Andrew Donald Collery as a director | |
22 Nov 2011 | AD02 | Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom | |
11 Aug 2011 | TM02 | Termination of appointment of Belinos Consulting Limited as a secretary | |
09 Aug 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
08 Aug 2011 | SH19 |
Statement of capital on 8 August 2011
|
|
08 Aug 2011 | SH20 | Statement by directors |