Advanced company searchLink opens in new window

NGFP 2 LIMITED

Company number 11324391

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
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