Advanced company searchLink opens in new window

NGS RAIL & SEA FREIGHT LTD

Company number 09455541

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)
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
  • GBP 1
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
  • GBP 1