Advanced company searchLink opens in new window

NEW GENERATION LEARNING LIMITED

Company number 05719570

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6
11 Jan 2015 AD01 Registered office address changed from 16-18 Kirby Street London EC1N 8TS to Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB on 11 January 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Alan William Found on 1 October 2009
24 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 23/02/09; full list of members
03 Mar 2009 288c Director's change of particulars / michael fryer / 01/05/2008
03 Mar 2009 288c Secretary's change of particulars / simon day / 01/05/2008
10 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
26 Aug 2008 287 Registered office changed on 26/08/2008 from gardd gerrig abbey road llangollen clwyd LL20 8EF united kingdom
29 Feb 2008 363a Return made up to 23/02/08; full list of members
27 Feb 2008 287 Registered office changed on 27/02/2008 from gardd gerris abbey road llangollen denighshire LL20 8EF