NG (UK) ASSOCIATES LIMITED - History of Changes


DateDescription
2022-11-13 update website_status OK => InvalidContent
2021-04-07 delete address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2021-04-07 insert address 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-07 update registered_address
2021-04-01 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-03-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-03-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GILL / 04/02/2021
2021-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICHPLAS GILL / 04/02/2021
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-15 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-06-20 delete address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW
2019-06-20 insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-20 update registered_address
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 4 OLD PARK LANE LONDON W1K 1QW ENGLAND
2019-04-16 delete address 4 Old Park Lane Mayfair London W1K 1QW
2019-03-05 insert address 86 - 90 Paul St, London EC2A 4NE
2019-03-05 insert address 86-90 Paul Street London EC2A 4NE
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-03-07 delete address 26 YORK STREET WESTMINSTER LONDON W1U 6PZ
2018-03-07 insert address 4 OLD PARK LANE LONDON ENGLAND W1K 1QW
2018-03-07 update registered_address
2018-02-17 delete address 26 York Street London W1U 6PZ
2018-02-17 insert address 4 Old Park Lane Mayfair London W1K 1QW
2018-02-17 update primary_contact 26 York Street, London, W1U 6PZ => 4 Old Park Lane, Mayfair, London, W1K 1QW
2018-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 26 YORK STREET WESTMINSTER LONDON W1U 6PZ
2017-09-25 insert address BZ Advertising - Great Western House, The Sidings, Chester Street, Chester, CH4 8RD
2017-09-25 insert address Cash Generators - 46 Waterloo Road, Blackpool, FY4 1AB
2017-09-25 insert address Drumhead Road, Chorley, PR6 7BX
2017-09-25 insert address Gordon Road, Blacon, Chester, CH1 5PA
2017-09-25 insert address Madison House, Davyfield Road, Roman Road Industrial Estate, Blackburn BB1 2LU
2017-09-25 insert address Summit Foods - 170 Walton Summit Road, Bamber Bridge, Preston, PR5 8AH
2017-09-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-09-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-30 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 1
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-06-08 insert index_pages_linkeddomain gateway.gov.uk
2017-06-08 insert index_pages_linkeddomain service.gov.uk
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-07 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 25000
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-08-01 delete about_pages_linkeddomain inkthemes.com
2016-08-01 delete contact_pages_linkeddomain inkthemes.com
2016-08-01 delete index_pages_linkeddomain inkthemes.com
2016-08-01 delete registration_number 9130262
2016-08-01 insert alias NG (UK) Associates Limited
2016-08-01 insert person George Osborne
2016-08-01 insert registration_number 09130262
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-14 => 2017-04-30
2016-05-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 475 CHESTER ROAD 1ST FLOOR MANCHESTER LANCASHIRE UNITED KINGDOM M16 9HF
2015-09-08 insert address 26 YORK STREET WESTMINSTER LONDON W1U 6PZ
2015-09-08 insert sic_code 96090 - Other service activities n.e.c.
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date null => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 475 CHESTER ROAD 1ST FLOOR MANCHESTER LANCASHIRE M16 9HF UNITED KINGDOM
2015-08-25 update statutory_documents 14/07/15 FULL LIST
2014-07-24 update statutory_documents COMPANY NAME CHANGED CITI RATES UK LTD CERTIFICATE ISSUED ON 24/07/14
2014-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION