- Company Overview for NG 1 POWER LTD (09658553)
- Filing history for NG 1 POWER LTD (09658553)
- People for NG 1 POWER LTD (09658553)
- Charges for NG 1 POWER LTD (09658553)
- Insolvency for NG 1 POWER LTD (09658553)
- More for NG 1 POWER LTD (09658553)
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) |
---|---|---|---|
03 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
10 Feb 2021 | AM10 | Administrator's progress report | |
16 Dec 2020 | MR04 | Satisfaction of charge 096585530002 in full | |
28 Aug 2020 | AM10 | Administrator's progress report | |
04 Jul 2020 | AM19 | Notice of extension of period of Administration | |
29 Apr 2020 | TM02 | Termination of appointment of External Officer Limited as a secretary on 29 April 2020 | |
19 Feb 2020 | AM10 | Administrator's progress report | |
07 Oct 2019 | AM06 | Notice of deemed approval of proposals | |
23 Sep 2019 | AM03 | Statement of administrator's proposal | |
23 Sep 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
15 Aug 2019 | AD01 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Ernst & Young Llp No.1 Colmore Square Birmingham United Kingdom B4 6HQ on 15 August 2019 | |
31 Jul 2019 | AM01 | Appointment of an administrator | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Paul Graham Barker as a director on 12 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Andrew Michael Shaw as a director on 15 February 2019 | |
12 Feb 2019 | AP02 | Appointment of Uk Officer Ltd as a director on 11 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of External Officer Limited as a director on 17 January 2018 | |
09 Jan 2018 | MR01 | Registration of charge 096585530004, created on 22 December 2017 | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates |