NGFP 2 LIMITED

11324391
70 JERMYN STREET LONDON ENGLAND SW1Y 6NY

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
08 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Dec 2023 accounts Annual Accounts 6 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 6 Buy now
27 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 6 Buy now
14 Jun 2021 officers Termination of appointment of director (Richard Joseph Shardlow) 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 6 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
11 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2018 mortgage Registration of a charge 40 Buy now
08 Sep 2018 capital Return of Allotment of shares 3 Buy now
05 Sep 2018 officers Appointment of director (Mr Richard Joseph Shardlow) 2 Buy now
05 Sep 2018 officers Appointment of director (Mr Richard Joseph Shardlow) 2 Buy now
29 May 2018 officers Appointment of director (Mr Matthew Clare) 2 Buy now
16 May 2018 officers Termination of appointment of director (Matthew Clare) 1 Buy now
24 Apr 2018 officers Appointment of director (Mr Matthew Clare) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Paul Terence Gazzard) 2 Buy now
23 Apr 2018 incorporation Incorporation Company 27 Buy now