Advanced company searchLink opens in new window

NRG INSTALLS (SOUTHAMPTON) LTD

Company number 11001789

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2020 DS01 Application to strike the company off the register
28 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 21 November 2018
27 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 21 November 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
24 Aug 2018 AP01 Appointment of Mr Thomas Albert Randall as a director on 24 August 2018
24 Aug 2018 PSC02 Notification of Pmb Organisation Ltd as a person with significant control on 24 August 2018
24 Aug 2018 PSC02 Notification of Arnarge Solutions Ltd as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Nrg Head Office Ltd as a person with significant control on 24 August 2018
24 Aug 2018 PSC07 Cessation of Paul Michael Byrne as a person with significant control on 24 August 2018
19 Jun 2018 AD01 Registered office address changed from 3rd Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE England to Salisbury House Business Centre Vernon Walk Winchester Street Southampton Hampshire SO15 2EJ on 19 June 2018
21 Feb 2018 TM01 Termination of appointment of John Christian Beckett as a director on 13 February 2018
06 Feb 2018 AD01 Registered office address changed from 3rd Floor, Suite a B & C Burlington House Burlington Arcade Bournemouth Dorset BH1 2HZ England to 3rd Floor Kingsland House 21 Hinton Road Bournemouth Dorset BH1 2DE on 6 February 2018
09 Nov 2017 TM01 Termination of appointment of Jonathan Coombes as a director on 8 November 2017
11 Oct 2017 PSC04 Change of details for Mr Paul Michael Bryne as a person with significant control on 10 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Paul Michael Bryne on 10 October 2017
09 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 30 September 2018
09 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-09
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted