Advanced company searchLink opens in new window

NGO CONSULTING LIMITED

Company number 05941005

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 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Nov 2015 TM01 Termination of appointment of Nicholas George Oldham as a director on 19 October 2015
19 Nov 2015 AD01 Registered office address changed from Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH to C/O Catch Telecom Limited Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 19 November 2015
26 Oct 2015 AP01 Appointment of Mr Mark Adrian Sherlow as a director on 19 October 2015
05 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 125
28 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AD01 Registered office address changed from C/O N Oldham Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA to Longdene House Hedgehog Lane Haslemere Surrey GU27 2PH on 3 October 2014
24 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 125
24 Sep 2014 AD02 Register inspection address has been changed to 2 Kemnal Park Haslemere Surrey GU27 2LF
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 125
07 Oct 2013 AD01 Registered office address changed from Carlow Heathview Road Milford Godalming Surrey GU8 5DF England on 7 October 2013
17 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
11 Oct 2012 TM02 Termination of appointment of Laura Crooks as a secretary
11 Oct 2012 TM02 Termination of appointment of Laura Crooks as a secretary
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
07 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2011 SH08 Change of share class name or designation
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 125