Download leads from Nexok and grow your business. Find out more

Our Next Generation Ltd

Documents

Total Documents30
Total Pages90

Filing History

18 July 2023First Gazette notice for voluntary strike-off
6 July 2023Application to strike the company off the register
13 July 2022Accounts for a dormant company made up to 30 September 2021
12 July 2022Confirmation statement made on 9 June 2022 with updates
7 September 2021Compulsory strike-off action has been discontinued
6 September 2021Total exemption full accounts made up to 30 September 2020
6 September 2021Confirmation statement made on 9 June 2021 with updates
31 August 2021First Gazette notice for compulsory strike-off
21 August 2020Confirmation statement made on 9 June 2020 with updates
6 March 2020Notification of Ben King as a person with significant control on 5 March 2020
6 March 2020Withdrawal of a person with significant control statement on 6 March 2020
6 March 2020Cessation of A Person with Significant Control as a person with significant control on 5 March 2020
25 February 2020Confirmation statement made on 25 February 2020 with updates
6 November 2019Cessation of Cfs Secretaries Limited as a person with significant control on 5 November 2019
6 November 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 st John Street Runcorn WA7 1BT on 6 November 2019
6 November 2019Termination of appointment of Bryan Anthony Thornton as a director on 5 November 2019
6 November 2019Cessation of Bryan Thornton as a person with significant control on 5 November 2019
6 November 2019Notification of a person with significant control statement
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
6 November 2019Appointment of Mr Ben King as a director on 5 November 2019
11 October 2019Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 October 2019Accounts for a dormant company made up to 30 September 2019
11 October 2019Notification of Bryan Thornton as a person with significant control on 8 October 2019
11 October 2019Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 October 2019Confirmation statement made on 12 September 2019 with updates
8 October 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
6 September 2019Termination of appointment of Peter Anthony Valaitis as a director on 6 September 2019
6 September 2019Cessation of Peter Valaitis as a person with significant control on 6 September 2019
6 September 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 September 2019
13 September 2018Incorporation
Statement of capital on 2018-09-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing