NGA DESIGN LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
20 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/185 September 2018 APPLICATION FOR STRIKING-OFF

View Document

10/06/1810 June 2018 CESSATION OF NATALIA GALLO AS A PSC

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIA GALLO

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM
FLAT 2 58 GLOUCESTER PLACE
LONDON
W1U 8HJ
ENGLAND

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED PETITBOU LIMITED
CERTIFICATE ISSUED ON 25/05/18

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDA MANSOURIAN

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS LIDA MANSOURIAN

View Document

04/04/184 April 2018 COMPANY NAME CHANGED NGA DESIGN LIMITED
CERTIFICATE ISSUED ON 04/04/18

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA GALLO

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR LIDA MANSOURIAN

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS NATALIA GALLO

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS NATALIA GALLO

View Document

03/04/183 April 2018 CESSATION OF LIDA MANSOURIAN AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED PETIT BOU LTD
CERTIFICATE ISSUED ON 26/02/18

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM
108 BEATTY ROAD
STANMORE
HA7 4EQ
ENGLAND

View Document

23/02/1823 February 2018 CESSATION OF NATALIA GALLO AS A PSC

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM
FLAT 2 58 GLOUCESTER PLACE
LONDON
W1U 8HJ
ENGLAND

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MRS LIDA MANSOURIAN

View Document

23/02/1823 February 2018 CESSATION OF NATALIA GALLO AS A PSC

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIA GALLO

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIDA MANSOURIAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
2 THE APEX
SHERIFFS ORCHARD
COVENTRY
CV1 3PP

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA GALLO / 16/06/2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA YAVORSKA / 16/06/2015

View Document

11/10/1511 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

11/10/1511 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
C/O 2ND FLOOR
145-157 ST. JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR LIDA MANSOURIAN

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
2ND FLOOR
ST. JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

05/01/135 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIA YAVORSKA / 05/01/2013

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MS LIDA MANSOURIAN

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM
4 LANGLAND GARDENS
LONDON
--- SELECT ---
NW3 6PY
ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company