Advanced company searchLink opens in new window

N.G. LIMITED

Company number 02019375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 7 October 2022
01 Nov 2021 AD02 Register inspection address has been changed to 58 Woodbourne Road Harborne Birmingham West Midlnds B17 8DD
26 Oct 2021 LIQ01 Declaration of solvency
21 Oct 2021 AD01 Registered office address changed from Unit 10 Cornwall Road Industrial Estate Cornwall Road Smethwick B66 2JT United Kingdom to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 October 2021
20 Oct 2021 600 Appointment of a voluntary liquidator
20 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
30 Jul 2021 MR04 Satisfaction of charge 6 in full
30 Jul 2021 MR04 Satisfaction of charge 7 in full
30 Jul 2021 MR04 Satisfaction of charge 8 in full
30 Jul 2021 MR04 Satisfaction of charge 10 in full
30 Jul 2021 MR04 Satisfaction of charge 11 in full
20 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
16 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 6 August 2020
25 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/09/2020
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
13 Aug 2019 PSC07 Cessation of Vijay Kumar Sudera as a person with significant control on 7 August 2018
13 Aug 2019 PSC01 Notification of Ashwani Sudera as a person with significant control on 7 August 2018
27 Mar 2019 CH01 Director's details changed for Mr Ashwani Sudera on 1 May 2018
06 Mar 2019 AD01 Registered office address changed from Unit 10 Cornwall Industrial Estate Cornwall Road Smethwick Warley West Midlands B66 2JT to Unit 10 Cornwall Road Industrial Estate Cornwall Road Smethwick B66 2JT on 6 March 2019
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
15 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 06/08/2016
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates