Advanced company searchLink opens in new window

N&G INVESTMENTS LIMITED

Company number 06452211

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)
02 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
15 Jan 2013 AD03 Register(s) moved to registered inspection location
14 Jan 2013 AD02 Register inspection address has been changed
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
29 Nov 2010 TM01 Termination of appointment of Oded Naftali as a director
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Inon Guedj on 2 October 2009
06 Jan 2010 CH01 Director's details changed for Oded Naftali on 5 October 2009
06 Jan 2010 CH03 Secretary's details changed for Inon Guedj on 2 October 2009
06 Jan 2010 AD01 Registered office address changed from C/O Caffe Gusto Unit T6a Tillys Lane Two Rivers Retail Park Staines Middlesex TW18 4BJ United Kingdom on 6 January 2010
30 Oct 2009 AD01 Registered office address changed from 17 Meadow Court Moor Lane Staines TW18 4YT on 30 October 2009
08 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 12/12/08; full list of members
02 May 2008 395 Particulars of a mortgage or charge / charge no: 2