- Company Overview for NGH LIMITED (06387345)
- Filing history for NGH LIMITED (06387345)
- People for NGH LIMITED (06387345)
- More for NGH LIMITED (06387345)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
21 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
27 Dec 2013 | AD01 | Registered office address changed from C/O Lakefield Business Services 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT England on 27 December 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 May 2013 | AD01 | Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW TS18 1DW England on 30 May 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from Unit 218 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW England on 2 January 2013 | |
22 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 25 October 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
06 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Nigel Gordon Hall on 2 October 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 7, parkwood drive hartburn stockton-on-tees TS18 5DN | |
08 Sep 2009 | 363a | Return made up to 02/10/08; full list of members |