- Company Overview for NGS PHARMA LTD (07871679)
- Filing history for NGS PHARMA LTD (07871679)
- People for NGS PHARMA LTD (07871679)
- Charges for NGS PHARMA LTD (07871679)
- More for NGS PHARMA LTD (07871679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Nikunj Gunvantrai Shah on 18 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Nikunj Gunvantrai Shah on 5 August 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from Flat 16 Wisteria Court 186 Rayleigh Road Benfleet Essex SS7 3YP England on 6 August 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Nikunj Gunvantrai Shah on 5 December 2012 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Jun 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | AD01 | Registered office address changed from 4 Hornton Place London London W8 4LZ on 21 December 2011 | |
05 Dec 2011 | NEWINC |
Incorporation
|