- Company Overview for NGO CONSULTING LIMITED (05941005)
- Filing history for NGO CONSULTING LIMITED (05941005)
- People for NGO CONSULTING LIMITED (05941005)
- More for NGO CONSULTING LIMITED (05941005)
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
|
|
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
|
|
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
|
|
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
|
|
16 Nov 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|