- Company Overview for NGS RAIL & SEA FREIGHT LTD (09455541)
- Filing history for NGS RAIL & SEA FREIGHT LTD (09455541)
- People for NGS RAIL & SEA FREIGHT LTD (09455541)
- Charges for NGS RAIL & SEA FREIGHT LTD (09455541)
- More for NGS RAIL & SEA FREIGHT LTD (09455541)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
16 Oct 2018 | CH04 | Secretary's details changed for Ngs Corporation Plc on 28 September 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Rushington Business Park Chapel Lane Southampton SO40 9AH United Kingdom to 109 Coleman Road Leicester LE5 4LE on 16 October 2018 | |
16 Oct 2018 | PSC05 | Change of details for Ngs Corporation Plc as a person with significant control on 28 September 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
05 Dec 2016 | AA01 | Current accounting period extended from 31 August 2016 to 28 February 2017 | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Apr 2016 | MR01 | Registration of charge 094555410001, created on 21 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
05 Feb 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 | |
05 Aug 2015 | AP04 | Appointment of Ngs Corporation Plc as a secretary on 31 March 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom to Rushington Business Park Chapel Lane Southampton SO40 9AH on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Pritheepal Kaur as a director on 31 March 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Ajay Bhanubhai Maganlal Lad as a director on 31 March 2015 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|