Advanced company searchLink opens in new window

NGFP LIMITED

Company number 10698942

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2024 DS01 Application to strike the company off the register
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 MR04 Satisfaction of charge 106989420002 in full
10 May 2019 CS01 Confirmation statement made on 29 March 2019 with updates
22 Mar 2019 AD01 Registered office address changed from 70 Jermyn Street London SW1Y 6PF England to 70 Jermyn Street London SW1Y 6NY on 22 March 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2019 AD01 Registered office address changed from 2 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019
18 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
25 Sep 2018 MR01 Registration of charge 106989420002, created on 20 September 2018
23 Sep 2018 MR04 Satisfaction of charge 106989420001 in full
26 Jun 2018 PSC01 Notification of Howard Harvey Mendoza as a person with significant control on 31 March 2018
26 Jun 2018 PSC04 Change of details for Mr Paul Terence Gazzard as a person with significant control on 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
04 Jul 2017 MR01 Registration of charge 106989420001, created on 27 June 2017
28 Jun 2017 AP01 Appointment of Mr Howard Harvey Mendoza as a director on 27 June 2017