Advanced company searchLink opens in new window

NARGOLD LIMITED

Company number 04316888

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)
27 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 September 2015
09 Oct 2014 AD01 Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA to 10 Fitzroy Square London W1T 5HP on 9 October 2014
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
08 Oct 2014 4.70 Declaration of solvency
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
26 Apr 2013 AA Accounts for a small company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
08 Nov 2012 AD02 Register inspection address has been changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom
08 Nov 2012 AD01 Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds's Avenue London EC3N 3AA United Kingdom on 8 November 2012
06 Nov 2012 AD01 Registered office address changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom on 6 November 2012
15 May 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for steven crabb was registered 15/05/2012
08 May 2012 AP01 Appointment of Mr James Anthony Kimber as a director
27 Mar 2012 AA Accounts for a small company made up to 31 December 2011
09 Dec 2011 MISC Auditors resignation
07 Dec 2011 AUD Auditor's resignation
22 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
22 Nov 2011 AP01 Appointment of Mr Andrew Donald Collery as a director
22 Nov 2011 AD02 Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom
11 Aug 2011 TM02 Termination of appointment of Belinos Consulting Limited as a secretary
09 Aug 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
08 Aug 2011 SH19 Statement of capital on 8 August 2011
  • GBP 1
08 Aug 2011 SH20 Statement by directors