Advanced company searchLink opens in new window

NEW NRG 05 LTD

Company number 09411291

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2018 DS01 Application to strike the company off the register
30 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
04 Jan 2018 MR04 Satisfaction of charge 094112910001 in full
08 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2016
07 Nov 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 October 2016
20 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
20 Oct 2016 MR01 Registration of charge 094112910001, created on 14 October 2016
14 Mar 2016 TM01 Termination of appointment of Jochen Elmar Kleimaier as a director on 4 March 2016
14 Mar 2016 AP01 Appointment of Mr Jon Luke Antoniou as a director on 4 March 2016
14 Mar 2016 TM01 Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 March 2016
14 Mar 2016 TM01 Termination of appointment of Jon Luke Antoniou as a director on 4 March 2016
14 Mar 2016 AP01 Appointment of Mr Jon Luke Antoniou as a director on 4 March 2016
14 Mar 2016 AD01 Registered office address changed from C/O C/O Rodl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB England to C/O C/O Eco Nrg Solutions Ltd 95 High Street Street Somerset BA16 0EZ on 14 March 2016
22 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 CH01 Director's details changed for Mr Wolfgang Wilhelm Lange on 7 December 2015
29 Jan 2016 AP01 Appointment of Mr Wolfgang Wilhelm Lange as a director on 7 December 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted