Advanced company searchLink opens in new window

NGG FINANCE (NO 1) LIMITED

Company number 04540020

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)
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
07 Jan 2015 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
06 Jan 2015 4.70 Declaration of solvency
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 459,746
01 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated 18/09/2014
01 Oct 2014 SH02 Consolidation of shares on 18 September 2014
26 Sep 2014 SH20 Statement by Directors
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 1
26 Sep 2014 CAP-SS Solvency Statement dated 18/09/14
26 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 MR04 Satisfaction of charge 2 in full
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
11 Dec 2013 AP01 Appointment of Mr Clive Burns as a director
11 Dec 2013 TM01 Termination of appointment of David Forward as a director
11 Dec 2013 TM02 Termination of appointment of David Forward as a secretary
13 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Sep 2013 AP03 Appointment of Megan Barnes as a secretary
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Heather Maria Rayner as a director
11 Jan 2013 TM01 Termination of appointment of Mark Flawn as a director