NG BATTERSEA LIMITED
Status | LIQUIDATION |
Company No. | 09939314 |
Category | Private Limited Company |
Incorporated | 07 Jan 2016 |
Age | 8 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NG BATTERSEA LIMITED is an liquidation private limited company with number 09939314. It was incorporated 8 years, 5 months, 1 day ago, on 07 January 2016. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation disclaimer notice
Date: 06 Mar 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 26 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-23
Old address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
New address: 3 Field Court Grays Inn London WC1R 5EF
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Clare Noden
Termination date: 2023-08-15
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-19
Officer name: Ms Rachel Clare Noden
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-17
Officer name: Nicholas Michael James Goble
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-17
Officer name: Mrs Karen Goble
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Withdrawal of a person with significant control statement
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Michael James Goble
Cessation date: 2016-06-30
Documents
Cessation of a person with significant control
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clapham Property Company Limited
Cessation date: 2018-01-25
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-25
Psc name: Kg Battersea Holdings Limited
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Clapham Property Company Limited
Notification date: 2016-06-29
Documents
Change account reference date company current extended
Date: 17 Oct 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-21
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 21 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-21
Documents
Change account reference date company previous shortened
Date: 17 Aug 2017
Action Date: 21 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-21
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Certificate change of name company
Date: 02 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cpc 1 LIMITED\certificate issued on 02/04/16
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
Old address: 69-71 East Street Epsom Surrey KT17 1BP United Kingdom
New address: Preston Park House South Road Brighton East Sussex BN1 6SB
Documents
Some Companies
67 NEWBOTTLE STREET,HOUGHTON LE SPRING,DH4 4AR
Number: | 10838634 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE HOUSE 164 MAIN ROAD,CREWE,CW4 8JP
Number: | 10085588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNHILL HOUSE STRAGOWNA ROAD, CARN,ENNISKILLEN,BT92 4HG
Number: | NI630149 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BECK ROAD,LONDON,E8 4RE
Number: | 11023124 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR EASTGATE CASTLE STREET,MANCHESTER,M3 4LZ
Number: | 11274032 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ
Number: | 07611349 |
Status: | ACTIVE |
Category: | Private Limited Company |