Advanced company searchLink opens in new window

CNG HOLDINGS ENGLAND LIMITED

Company number 07444651

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 DS01 Application to strike the company off the register
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
05 Apr 2019 AA Full accounts made up to 30 June 2018
08 Jan 2019 PSC05 Change of details for Axcess Financial Europe Ltd as a person with significant control on 14 September 2017
20 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
30 Aug 2018 AA Full accounts made up to 30 June 2017
02 Aug 2018 CH01 Director's details changed for Mr Graeme Shepherd Mckinnon on 8 November 2017
12 Jan 2018 CH01 Director's details changed for Mr Graeme Shepherd Mckinnon on 30 October 2017
27 Nov 2017 MA Memorandum and Articles of Association
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ A secured institution 09/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr Graeme Shepherd Mckinnon on 1 October 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 TM01 Termination of appointment of Douglas Dean Clark as a director on 30 August 2017
05 Sep 2017 AP02 Appointment of Fantastic Voyage Limited as a director on 30 August 2017
05 Sep 2017 TM01 Termination of appointment of Paul Michael Court as a director on 30 August 2017
05 Sep 2017 AP04 Appointment of Rjp Secretaries Limited as a secretary on 30 August 2017
05 Sep 2017 AP02 Appointment of Gold Round Limited as a director on 30 August 2017
05 Sep 2017 AP01 Appointment of Mr Graeme Shepherd Mckinnon as a director on 30 August 2017
05 Sep 2017 AD01 Registered office address changed from Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ to 2 a C Court High Street Thames Ditton KT7 0SR on 5 September 2017
02 Sep 2017 MR01 Registration of charge 074446510001, created on 30 August 2017
02 Jun 2017 TM01 Termination of appointment of Leslie James Stillwell as a director on 31 May 2017