Advanced company searchLink opens in new window

NRG INVESTMENTS LIMITED

Company number 00478431

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 6 September 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
22 Sep 2021 LIQ01 Declaration of solvency
22 Sep 2021 AD01 Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 September 2021
22 Sep 2021 600 Appointment of a voluntary liquidator
22 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-07
06 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 131,050,000
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 March 2019
03 Jul 2019 AP01 Appointment of Mr Timothy Ian Stuart as a director on 3 July 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
23 Jul 2018 AA Full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Sep 2017 AA Full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
03 May 2016 TM01 Termination of appointment of Ian Peter Winham as a director on 30 April 2016
03 May 2016 AP01 Appointment of Mrs Constantia Smith as a director on 30 April 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 125,000,000
26 Feb 2016 AP01 Appointment of Mrs Nicola Clare Downing as a director on 15 February 2016
26 Feb 2016 TM01 Termination of appointment of Alan Gerard Schmidt as a director on 15 February 2016