- Company Overview for NRG GLOBAL POWER LIMITED (05693614)
- Filing history for NRG GLOBAL POWER LIMITED (05693614)
- People for NRG GLOBAL POWER LIMITED (05693614)
- Charges for NRG GLOBAL POWER LIMITED (05693614)
- Insolvency for NRG GLOBAL POWER LIMITED (05693614)
- More for NRG GLOBAL POWER LIMITED (05693614)
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) |
---|---|---|---|
04 Apr 2024 | AD01 | Registered office address changed from Unit 27 Primrose Hill Industrial Estate Orde Wingate Way Stockton-on-Tees TS19 0GA to C/O Begbies Traynor (Central) Llp Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 4 April 2024 | |
04 Apr 2024 | LIQ02 | Statement of affairs | |
04 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
25 Nov 2022 | MR04 | Satisfaction of charge 056936140002 in full | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
09 Jul 2020 | AP01 | Appointment of Mr David Wilson as a director on 27 March 2018 | |
09 Jul 2020 | PSC07 | Cessation of David Wilson as a person with significant control on 27 March 2018 | |
09 Jul 2020 | TM01 | Termination of appointment of David Wilson as a director on 27 March 2018 | |
09 Jul 2020 | PSC02 | Notification of Nrg Global Power (Holdings) Ltd as a person with significant control on 27 March 2018 | |
12 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
28 Mar 2018 | PSC01 | Notification of David Wilson as a person with significant control on 27 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of Mark Anthony Mitchell as a person with significant control on 27 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr David Wilson as a director on 27 March 2018 |