NGA DISTRIBUTION LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Document

08/05/248 May 2024

View Document

27/02/2427 February 2024 Termination of appointment of Narcis Grigore as a director on 2024-02-01

View Document

27/02/2427 February 2024 Cessation of Melania-Lorena Grigore as a person with significant control on 2024-02-01

View Document

27/02/2427 February 2024 Appointment of Mrs Sofia Ionita as a director on 2024-02-01

View Document

27/02/2427 February 2024 Termination of appointment of Melania-Lorena Grigore as a director on 2024-02-01

View Document

11/02/2411 February 2024 Director's details changed for Mr Narcis Grigore on 2024-02-01

View Document

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

View Document

11/02/2411 February 2024 Director's details changed for Mrs Melania-Lorena Grigore on 2024-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR NARCIS GRIGORE / 01/07/2020

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS MELANIA-LORENA GRIGORE

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1815 August 2018 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