NGAGE CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 04577041 |
Category | Private Limited Company |
Incorporated | 30 Oct 2002 |
Age | 21 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 27 days |
SUMMARY
NGAGE CONSULTANTS LTD is an dissolved private limited company with number 04577041. It was incorporated 21 years, 7 months, 5 days ago, on 30 October 2002 and it was dissolved 4 years, 1 month, 27 days ago, on 07 April 2020. The company address is 6-8 Graham Road, Malvern, WR14 2HN, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 25 Mar 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: Thistle Close Hanley Swan Worcs WR8 0EQ
Change date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 07 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 15 Jan 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 14/01/08-18/01/08 £ si 2@1=2 £ ic 10/12
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: the hollies como road malvern worcester WR14 2HS
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05-31/03/05 £ si 4@4=16 £ ic 8/24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/01/05-31/03/05 £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 04 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/03/05-31/03/05 £ si 2@1=2 £ ic 5/7
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Certificate change of name company
Date: 01 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neill people consulting LIMITED\certificate issued on 01/10/04
Documents
Legacy
Date: 20 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 20/07/04 from: clouds end foley terrace malvern worcestershire WR14 4RQ
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/06/04-04/06/04 £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 24/07/03 from: 32 grange road ealing london W5 5BX
Documents
Legacy
Date: 09 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/10/02-03/12/02 £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 29 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 31/03/03
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CREATIVE BUSINESS TECHNOLOGIES LTD
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 06428166 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATONS & CO. INTERIORS LIMITED
1ST FLOOR,LONDON,W1S 2RR
Number: | 07677441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL007643 |
Status: | ACTIVE |
Category: | Limited Partnership |
GUR WINE AND SPIRITS BUSINESS CONSULTANCY LIMITED
6 ST. SERFS PLACE,KIRKCALDY,KY1 2SY
Number: | SC605503 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 09691541 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 CURLING POND LANE,BATHGATE,EH47 8FD
Number: | SC596698 |
Status: | ACTIVE |
Category: | Private Limited Company |