- Company Overview for NGFP LIMITED (10698942)
- Filing history for NGFP LIMITED (10698942)
- People for NGFP LIMITED (10698942)
- Charges for NGFP LIMITED (10698942)
- Registers for NGFP LIMITED (10698942)
- More for NGFP LIMITED (10698942)
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 |