Advanced company searchLink opens in new window

NLGT LTD

Company number 06994462

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2012 DS01 Application to strike the company off the register
09 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
09 Mar 2012 AA Accounts for a dormant company made up to 31 August 2010
22 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
22 Feb 2012 CONNOT Change of name notice
20 Feb 2012 AD01 Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 20 February 2012
08 Jan 2012 AD01 Registered office address changed from Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 8 January 2012
04 Jan 2012 CONNOT Change of name notice
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 TM01 Termination of appointment of Alan Thomas as a director
14 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Alan Thomas on 19 August 2010
13 Sep 2010 CH01 Director's details changed for Gregory Kenneth Baker on 19 August 2010
22 Feb 2010 TM01 Termination of appointment of Nicolas Nicolaou as a director
02 Sep 2009 288a Director appointed gregory kenneth baker
02 Sep 2009 288a Director appointed nicolas adamos nicolaou
02 Sep 2009 288a Director appointed alan millmark thomas
02 Sep 2009 287 Registered office changed on 02/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
02 Sep 2009 88(2) Ad 19/08/09 gbp si 99@1=99 gbp ic 1/100
21 Aug 2009 288b Appointment Terminated Director ela shah