- Company Overview for NRG INSTALLS (SOUTHAMPTON) LTD (11001789)
- Filing history for NRG INSTALLS (SOUTHAMPTON) LTD (11001789)
- People for NRG INSTALLS (SOUTHAMPTON) LTD (11001789)
- More for NRG INSTALLS (SOUTHAMPTON) LTD (11001789)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 21 November 2018 | |
27 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 21 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | AP01 | Appointment of Mr Thomas Albert Randall as a director on 24 August 2018 | |
24 Aug 2018 | PSC02 | Notification of Pmb Organisation Ltd as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC02 | Notification of Arnarge Solutions Ltd as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Nrg Head Office Ltd as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Paul Michael Byrne as a person with significant control on 24 August 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 3rd Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE England to Salisbury House Business Centre Vernon Walk Winchester Street Southampton Hampshire SO15 2EJ on 19 June 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of John Christian Beckett as a director on 13 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 3rd Floor, Suite a B & C Burlington House Burlington Arcade Bournemouth Dorset BH1 2HZ England to 3rd Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE on 6 February 2018 | |
09 Nov 2017 | TM01 | Termination of appointment of Jonathan Coombes as a director on 8 November 2017 | |
11 Oct 2017 | PSC04 | Change of details for Mr Paul Michael Bryne as a person with significant control on 10 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Paul Michael Bryne on 10 October 2017 | |
09 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
09 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-09
|