CNG CORBY LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.10401953
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

CNG CORBY LIMITED is an active private limited company with number 10401953. It was incorporated 7 years, 8 months, 16 days ago, on 29 September 2016. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Howard Reid

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Mr Jason Shepherd-Abdullah

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr Baden Jerome Gowrie-Smith

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-12

Psc name: Cng Foresight Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Howard Reid

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Old address: Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baden Jerome Gowrie-Smith

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Imran Mohammed Hussain

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Charles Hoadley

Change date: 2023-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nicholas John Howard Reid

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Imran Mohammed Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Jack Charles Hoadley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Eystein Fjeld

Termination date: 2022-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-27

Psc name: Cng Foresight Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-27

Psc name: Cng Fuels Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Howard Reid

Change date: 2022-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-29

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flb Company Secretarial Services Ltd

Appointment date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: 16 Berkeley Street London W1J 8DZ England

New address: Flb Accountants Llp 250 Wharfedale Road Winnersh Wokingham RG41 5TP

Change date: 2021-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Howard Reid

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Eystein Fjeld

Change date: 2020-10-28

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: 16 Berkeley Street London W1J 8DZ

Old address: Virginia House 56 Warwick Road Solihull B92 7HX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cng Investments Limited

Cessation date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-02

Psc name: Cng Fuels Limited

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Old address: 37 st. Bernards Road Olton Solihull B92 7AX England

New address: Virginia House 56 Warwick Road Solihull B92 7HX

Change date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 37 st. Bernards Road Olton Solihull B92 7AX

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England

Change date: 2016-10-05

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE ASSOCIATES SURREY LIMITED

121 UPPER SELSDON ROAD,SOUTH CROYDON,CR2 0DU

Number:11782007
Status:ACTIVE
Category:Private Limited Company

J & C ACCOUNTANTS LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:07217279
Status:ACTIVE
Category:Private Limited Company

L'EPICERIE @ 56 LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:08308112
Status:ACTIVE
Category:Private Limited Company

MOTANOV REAL ESTATE LIMITED

11 WESTBOURNE AVENUE,LEEDS,LS11 6EL

Number:08529501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDMAN FINANCIAL MANAGEMENT LIMITED

THE LODGE,ABERFORD,LS25 3EE

Number:08665116
Status:ACTIVE
Category:Private Limited Company

THE CHOIR WITH NO NAME

UNIT 9,LONDON,SE1 0RB

Number:06764584
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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