NGA DISTRIBUTION LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 25/05/2425 May 2024 | Micro company accounts made up to 2023-08-31 |
| 08/05/248 May 2024 | Registered office address changed to PO Box 4385, 11519322 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-08 |
| 08/05/248 May 2024 | |
| 27/02/2427 February 2024 | Termination of appointment of Narcis Grigore as a director on 2024-02-01 |
| 27/02/2427 February 2024 | Cessation of Melania-Lorena Grigore as a person with significant control on 2024-02-01 |
| 27/02/2427 February 2024 | Appointment of Mrs Sofia Ionita as a director on 2024-02-01 |
| 27/02/2427 February 2024 | Termination of appointment of Melania-Lorena Grigore as a director on 2024-02-01 |
| 11/02/2411 February 2024 | Director's details changed for Mr Narcis Grigore on 2024-02-01 |
| 11/02/2411 February 2024 | Registered office address changed from 116 Sandhurst Road London NW9 9LN England to 7 Bathurst Road Ilford IG1 4LA on 2024-02-11 |
| 11/02/2411 February 2024 | Director's details changed for Mrs Melania-Lorena Grigore on 2024-02-01 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 28/12/2128 December 2021 | Confirmation statement made on 2021-12-28 with updates |
| 28/12/2128 December 2021 | Registered office address changed from 1 Carlisle Road Romford RM1 2QP England to 116 Sandhurst Road London NW9 9LN on 2021-12-28 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 01/07/211 July 2021 | Micro company accounts made up to 2020-08-31 |
| 23/02/2123 February 2021 | Registered office address changed from , 246 Porters Avenue, Dagenham, RM8 2EQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-02-23 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 24/07/2024 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NARCIS GRIGORE / 01/07/2020 |
| 24/07/2024 July 2020 | DIRECTOR APPOINTED MRS MELANIA-LORENA GRIGORE |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
| 23/05/2023 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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