- Company Overview for NEXT GENERATION ECO INSTALLATIONS LIMITED (12075572)
- Filing history for NEXT GENERATION ECO INSTALLATIONS LIMITED (12075572)
- People for NEXT GENERATION ECO INSTALLATIONS LIMITED (12075572)
- More for NEXT GENERATION ECO INSTALLATIONS LIMITED (12075572)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX England to The Arrow Fifth Avenue Team Valley Trading Estate Gateshead NE11 0NG on 7 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from 7 Burns Road Chilton Ferryhill DL17 0JF England to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 3 January 2023 | |
23 Sep 2022 | CERTNM |
Company name changed next generation ventures LIMITED\certificate issued on 23/09/22
|
|
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
21 Mar 2022 | PSC07 | Cessation of Leigh Flatman as a person with significant control on 1 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Leigh Flatman as a director on 1 March 2022 | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
25 Oct 2021 | PSC01 | Notification of Leigh Flatman as a person with significant control on 25 October 2021 | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
25 Oct 2021 | AP01 | Appointment of Mr Leigh Flatman as a director on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX England to 7 Burns Road Chilton Ferryhill DL17 0JF on 25 October 2021 | |
15 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
18 Sep 2020 | AD01 | Registered office address changed from 6 Glover Network Centre, Spire Road, Unit 6 Tyne and Wear Washington NE37 3HB United Kingdom to Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX on 18 September 2020 | |
03 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-28
|