Advanced company searchLink opens in new window

NGG TELECOMS HOLDINGS LIMITED

Company number 03703629

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 14 December 2015
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
07 Jan 2015 AD01 Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 7 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
06 Jan 2015 4.70 Declaration of solvency
16 Dec 2014 MA Memorandum and Articles of Association
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company reserves capitalised 04/11/2014
05 Dec 2014 TM01 Termination of appointment of Fiona Louise Beaney as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of David Anthony Preston as a director on 5 December 2014
03 Dec 2014 TM01 Termination of appointment of Christopher John Waters as a director on 1 December 2014
18 Nov 2014 SH02 Consolidation of shares on 7 November 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,712,155,754
17 Nov 2014 CH01 Director's details changed for Fiona Louise Beaney on 22 September 2014
11 Nov 2014 SH20 Statement by Directors
11 Nov 2014 SH19 Statement of capital on 11 November 2014
  • GBP 3
11 Nov 2014 CAP-SS Solvency Statement dated 07/11/14
11 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 887,061,642.04
13 Dec 2013 TM02 Termination of appointment of David Forward as a secretary
13 Dec 2013 AP03 Appointment of Heather Maria Rayner as a secretary
19 Sep 2013 AA Full accounts made up to 31 March 2013
10 Sep 2013 TM01 Termination of appointment of Alexandra Lewis as a director