- Company Overview for NGFP 2 LIMITED (11324391)
- Filing history for NGFP 2 LIMITED (11324391)
- People for NGFP 2 LIMITED (11324391)
- Charges for NGFP 2 LIMITED (11324391)
- More for NGFP 2 LIMITED (11324391)
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 | |
27 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | PSC08 | Notification of a person with significant control statement | |
27 May 2022 | PSC07 | Cessation of Paul Terence Gazzard as a person with significant control on 27 May 2022 | |
27 May 2022 | PSC07 | Cessation of Howard Harvey Mendoza as a person with significant control on 27 May 2022 | |
27 May 2022 | PSC07 | Cessation of Matthew Anthony Clare as a person with significant control on 27 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Richard Joseph Shardlow as a director on 10 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 22 April 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 22 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
22 Oct 2019 | MR04 | Satisfaction of charge 113243910001 in full | |
10 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
10 May 2019 | PSC01 | Notification of Matthew Clare as a person with significant control on 6 August 2018 | |
10 May 2019 | PSC01 | Notification of Paul Terence Gazzard as a person with significant control on 6 August 2018 | |
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 | |
19 Mar 2019 | AD01 | Registered office address changed from 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England to 70 Jermyn Street London SW1Y 6PF on 19 March 2019 | |
13 Oct 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 113243910001, created on 4 June 2018 |