- Company Overview for NGS INDUSTRIES LIMITED (12224161)
- Filing history for NGS INDUSTRIES LIMITED (12224161)
- People for NGS INDUSTRIES LIMITED (12224161)
- More for NGS INDUSTRIES LIMITED (12224161)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | AD01 | Registered office address changed from North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS United Kingdom to 1 Priory Stables Welcombe Road Stratford-upon-Avon CV37 6UJ on 18 August 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
08 Apr 2021 | PSC01 | Notification of India Mary Tibbs as a person with significant control on 24 September 2019 | |
31 Mar 2021 | TM01 | Termination of appointment of India Mary Tibbs as a director on 25 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of India Mary Tibbs as a person with significant control on 25 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | PSC04 | Change of details for Miss India Mary Tibbs as a person with significant control on 13 October 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
25 Feb 2020 | AP01 | Appointment of Mr Alexandre Hamid, Reza Roustaei as a director on 25 February 2020 | |
24 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-24
|