Advanced company searchLink opens in new window

CG EU NSC LIMITED

Company number 08811237

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)
02 Nov 2020 SH19 Statement of capital on 2 November 2020
  • GBP 16.00
02 Nov 2020 CAP-SS Solvency Statement dated 23/10/20
02 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Capital contribution account reduced and amount credited to a reserve 23/10/2020
20 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
26 Sep 2019 AP01 Appointment of Mr David Marcel Henri Coury as a director on 23 September 2019
25 Sep 2019 TM01 Termination of appointment of Jon Kurt Nelson as a director on 23 September 2019
24 Jul 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 PSC07 Cessation of Fca Us Llc as a person with significant control on 8 November 2017
16 Jan 2019 PSC07 Cessation of Fca North America Holdings Llc as a person with significant control on 8 November 2017
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 SH19 Statement of capital on 9 January 2018
  • GBP 16.00
13 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 CAP-SS Solvency Statement dated 15/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/11/2017
09 Nov 2017 PSC02 Notification of Cni Cv as a person with significant control on 8 November 2017
12 Jun 2017 AP01 Appointment of Mr Jon Kurt Nelson as a director on 7 June 2017
09 Jun 2017 TM01 Termination of appointment of Todd Thomas Breneiser as a director on 7 June 2017
25 Apr 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 AD03 Register(s) moved to registered inspection location Legal Department Cranes Farm Road Basildon Essex SS14 3XX
06 Jan 2017 AD02 Register inspection address has been changed to Legal Department Cranes Farm Road Basildon Essex SS14 3XX
06 Jan 2017 AP01 Appointment of Mr Todd Thomas Breneiser as a director on 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Charles Patrick White as a director on 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates