Advanced company searchLink opens in new window

NG SUBCO 1 LIMITED

Company number 03461741

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2021 SH19 Statement of capital on 22 March 2021
  • GBP 1
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2021 DS01 Application to strike the company off the register
02 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 18/02/2021
02 Mar 2021 SH20 Statement by Directors
02 Mar 2021 CAP-SS Solvency Statement dated 18/02/21
02 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 18/02/2021
02 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approve dividend 18/02/2021
07 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
19 Nov 2020 MR04 Satisfaction of charge 2 in full
19 Nov 2020 MR04 Satisfaction of charge 1 in full
17 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
17 Nov 2020 AD01 Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to C/O Dean Statham Chartered Accountants, 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER on 17 November 2020
07 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED England to 92 Hagley Road Birmingham B16 8LU on 23 January 2020
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
08 Jan 2017 MR05 All of the property or undertaking has been released from charge 3