Advanced company searchLink opens in new window

NE GROWTH 500 LP LIMITED

Company number 07169711

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2021 AA Full accounts made up to 31 March 2020
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
20 Aug 2020 MR04 Satisfaction of charge 1 in full
20 Aug 2020 MR04 Satisfaction of charge 2 in full
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
10 Dec 2019 AA Full accounts made up to 31 March 2019
27 Aug 2019 AP01 Appointment of Mr Gary Guest as a director on 21 August 2019
27 Aug 2019 AP01 Appointment of Mrs. Joanne Whitfield as a director on 21 August 2019
19 Jun 2019 CH01 Director's details changed for Mr Giles Alexander Thorley on 17 June 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
15 Feb 2019 CH01 Director's details changed for Mr David James Staziker on 12 February 2019
01 Oct 2018 AA Full accounts made up to 31 March 2018
08 Sep 2018 AD01 Registered office address changed from Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales to Unit J Yale Business Village Ellice Way Wrexham LL13 7YL on 8 September 2018
07 Sep 2018 AD01 Registered office address changed from 1 Capital Quarter Tyndall Street Cardiff CF10 4BZ to Unit J Ellice Way Yale Business Village Wrexham LL13 7YL on 7 September 2018
04 Apr 2018 AP01 Appointment of Dr David James Staziker as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Kevin Patrick O'leary as a director on 31 March 2018
08 Mar 2018 PSC05 Change of details for Finance Wales Plc as a person with significant control on 7 March 2018
08 Mar 2018 PSC02 Notification of Dbw Managers Limited as a person with significant control on 7 March 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
19 Sep 2017 AA Full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
31 Aug 2016 AA Full accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Giles Alexander Thorley as a director on 4 April 2016