Advanced company searchLink opens in new window

NGM MOTORS AND SPARES LTD

Company number 08685248

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
13 Sep 2017 AD01 Registered office address changed from Unit 69, Barking Industrial Park Barking Essex IG11 0TJ to Unit a 156 New Road New Road Rainham RM13 8RS on 13 September 2017
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2016 TM02 Termination of appointment of Naman Gull as a secretary on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Naman Gull as a director on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Faisal Mehmood as a director on 29 November 2016
29 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
26 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
22 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
18 Dec 2015 CH03 Secretary's details changed for Mr Naman Gull on 18 December 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2015 AD01 Registered office address changed from 83a Barking Industrail Park Ripple Road Barking IG11 0TJ to Unit 69, Barking Industrial Park Barking Essex IG11 0TJ on 3 April 2015
03 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-11
  • GBP 1