Advanced company searchLink opens in new window

NRG ENERGY LTD

Company number 09880399

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
13 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Nov 2020 PSC01 Notification of Armando Giovanni Paganelli as a person with significant control on 29 November 2020
29 Nov 2020 AP01 Appointment of Mr Armando Giovanni Paganelli as a director on 29 November 2020
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
16 Nov 2020 PSC01 Notification of Stephen Bold as a person with significant control on 12 November 2020
16 Nov 2020 AP01 Appointment of Mr Stephen Paul Bold as a director on 11 November 2020
16 Nov 2020 PSC07 Cessation of Ugo Di Poalo as a person with significant control on 11 November 2020
16 Nov 2020 TM01 Termination of appointment of Armando Giovanni Paganelli as a director on 11 November 2020
16 Nov 2020 TM01 Termination of appointment of Ugo Di Paolo as a director on 11 November 2020
22 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Jun 2019 AD01 Registered office address changed from 6 Moore Street London SW3 2QN England to 27 Templand Park Allithwaite Grange-over-Sands LA11 7QS on 24 June 2019
26 Feb 2019 TM01 Termination of appointment of Stephen Paul Bold as a director on 26 February 2019
26 Feb 2019 PSC01 Notification of Ugo Di Poalo as a person with significant control on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from 27 Templand Park Allithwaite Cumbria LA11 7QS United Kingdom to 6 Moore Street London SW3 2QN on 26 February 2019
26 Feb 2019 PSC07 Cessation of Armando Giovanni Paganelli as a person with significant control on 26 February 2019
20 Feb 2019 AP01 Appointment of Mr Ugo Di Paolo as a director on 20 February 2019