Advanced company searchLink opens in new window

NGC UK HOLDINGS COMPANY LIMITED

Company number 06448909

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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
14 Oct 2022 AD01 Registered office address changed from Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 LIQ01 Declaration of solvency
11 May 2022 AA Full accounts made up to 3 October 2020
09 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with updates
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 SH20 Statement by Directors
15 Mar 2021 SH19 Statement of capital on 15 March 2021
  • GBP 101
15 Mar 2021 CAP-SS Solvency Statement dated 01/03/21
15 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account and credit to dist reserve 01/03/2021
08 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
09 Dec 2020 TM01 Termination of appointment of Jan Koeppen as a director on 8 December 2020
14 Jul 2020 AA Full accounts made up to 30 June 2019
13 Mar 2020 PSC07 Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019
13 Mar 2020 PSC02 Notification of The Walt Disney Company as a person with significant control on 20 March 2019
06 Jan 2020 TM01 Termination of appointment of Colin Robert Mcleod as a director on 20 December 2019
06 Jan 2020 AP01 Appointment of Mr Simon Unsworth Bailey as a director on 20 December 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Terry William Downing as a director on 30 September 2019
28 Jun 2019 AA Full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates