Advanced company searchLink opens in new window

NGC CORP INTERNATIONAL LIMITED

Company number 08901162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
11 Dec 2019 TM01 Termination of appointment of Adam Van Witzenburg as a director on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Douglas Wheeler as a director on 10 December 2019
11 Dec 2019 TM02 Termination of appointment of Adam Van Witzenburg as a secretary on 10 December 2019
06 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
25 Nov 2019 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 7 Brackenwood Sunbury-on-Thames Middlesex TW16 6SQ on 25 November 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
23 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 29 July 2016
07 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 May 2015 AP01 Appointment of Adam Van Witzenburg as a director on 20 April 2015
08 May 2015 AP01 Appointment of Mr Andrew Charles Johnson as a director on 20 April 2015
10 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
26 Feb 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)