NIGEL GROGAN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

21/12/2421 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-09 with updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/03/2228 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA HALMSHAW

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LOUISE HALMSHAW / 05/07/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GROGAN / 26/07/2012

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

30/09/1130 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 30/11/10 STATEMENT OF CAPITAL GBP 570477

View Document

18/02/1118 February 2011 REDEMPTION 30/11/2010

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/12/0912 December 2009 31/03/09 STATEMENT OF CAPITAL GBP 570477

View Document

06/11/096 November 2009 NC INC ALREADY ADJUSTED

View Document

06/11/096 November 2009 FORM 123 INCREASE NOM CAP BY £500,000

View Document

06/10/096 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

13/04/0913 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA TWOGOOD / 20/03/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/03/07

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 £ IC 85715/70477 13/04/07 £ SR 15238@1=15238

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: INWORTH HALL INWORTH COLCHESTER ESSEX CO5 9SN

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 5 MONTROSE ROAD DUKES PARK INDUSTRIAL ESTATE CHELMSFORD ESSEX CM2 6TE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 112 PARKWAY CHELMSFORD ESSEX CM2 7PW

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/03/0225 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0225 March 2002 £ IC 95238/90477 19/11/01 £ SR 4761@1=4761

View Document

29/11/0129 November 2001 £ SR 4762@1 05/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: PHILLIP GEORGE 9TH FLOOR CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX 1G2 6LR

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/11/9114 November 1991 SHORT NOTICE 07/11/91

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

09/08/919 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information