NORGATE AV LTD

114 Leaves Green, Bracknell, RG12 0TE, Berkshire
StatusDISSOLVED
Company No.06866246
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

NORGATE AV LTD is an dissolved private limited company with number 06866246. It was incorporated 15 years, 1 month, 21 days ago, on 01 April 2009 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is 114 Leaves Green, Bracknell, RG12 0TE, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damien Butt

Termination date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-27

Officer name: Mr Damien Butt

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-27

Psc name: Lauren Nee

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Nee

Termination date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2016

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauren Nee

Change date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damien Butt

Change date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-13

Old address: 5 Canterville Place Mount Lane Bracknell Berkshire RG12 9HL

New address: 114 Leaves Green Bracknell Berkshire RG12 0TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Old address: Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom

Change date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: Unit 5 Canterville Place Mount Lane Bracknell Berkshire RG12 9HL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damien Butt

Change date: 2010-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEC USA LIMITED

BOOTHS PARK CHELFORD ROAD,CHESHIRE,WA16 8QZ

Number:04044800
Status:ACTIVE
Category:Private Limited Company

ASCARA LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:11908629
Status:ACTIVE
Category:Private Limited Company

BLUES PROPERTY SHELFORD LTD

HEYDON LODGE, FLINT CROSS NEWMARKET ROAD,ROYSTON,SG8 7PN

Number:10343543
Status:ACTIVE
Category:Private Limited Company

CHATSWORTH SHUTTLE LIMITED

CHATSWORTH SHUTTLE,ALFRETON,DE55 7RQ

Number:05133805
Status:ACTIVE
Category:Private Limited Company

PARTY MIX ENTERTAINMENT LTD

25 VICTORIA ROAD,CHATHAM,ME4 5ET

Number:10603935
Status:ACTIVE
Category:Private Limited Company
Number:04618546
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source