NGV UNIQUE LIMITED
Status | ACTIVE |
Company No. | 09967780 |
Category | Private Limited Company |
Incorporated | 25 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2017 |
Years | 6 years, 10 months, 28 days |
SUMMARY
NGV UNIQUE LIMITED is an active private limited company with number 09967780. It was incorporated 8 years, 4 months, 7 days ago, on 25 January 2016 and it was dissolved 6 years, 10 months, 28 days ago, on 04 July 2017. The company address is 97 Oldbrook Boulevard 97 Oldbrook Boulevard, Milton Keynes, MK6 2RQ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-28
Officer name: Mr Viorel Gabriel Neaga
Documents
Change to a person with significant control
Date: 28 Jun 2023
Action Date: 25 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-25
Psc name: Viorel Gabriel Neaga
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
New address: 97 Oldbrook Boulevard Oldbrook Milton Keynes MK6 2RQ
Old address: 26 Albert Street Bletchley Milton Keynes MK2 2UG England
Change date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
New address: 26 Albert Street Bletchley Milton Keynes MK2 2UG
Old address: Sabichi House - Office 15 5 Wadsworth Road Perivale, Greenford UB6 7JD England
Change date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
New address: Sabichi House - Office 15 5 Wadsworth Road Perivale, Greenford UB6 7JD
Old address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD England
Change date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD
Old address: 21C Perran Avenue Fishermead Milton Keynes MK6 2DE England
Change date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: 21C Perran Avenue Fishermead Milton Keynes MK6 2DE
Old address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD England
Change date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 1 Hanger Green London W5 3EL
New address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 19 Stonecrop Place Conniburrow Milton Keynes MK14 7AS England
New address: 1 Hanger Green London W5 3EL
Change date: 2017-10-09
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Viorel Gabriel Neaga
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Administrative restoration company
Date: 09 Oct 2017
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: 19 Stonecrop Place Conniburrow Milton Keynes MK14 7AS
Old address: 171 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8AL England
Change date: 2016-04-18
Documents
Some Companies
OFFICE 7,SOUTHPORT,PR8 5AB
Number: | 05390500 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNSELLING PSYCHOLOGY PRACTICE LIMITED
SUITE 9 MARKET HOUSE,WOKINGHAM,RG40 1AP
Number: | 11902364 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ
Number: | 09601491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UP
Number: | 07894994 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WILLOUGHBY LANE,LONDON,N17 0QY
Number: | 06769308 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 09763407 |
Status: | ACTIVE |
Category: | Private Limited Company |