|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2019
|
08 Jul 2019
Application to strike the company off the register
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 24 February 2019 with updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Secretary's details changed for Ngs Corporation Plc on 28 September 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Change of details for Ngs Corporation Plc as a person with significant control on 28 September 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
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
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 24 February 2018 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
27 Dec 2016
|
27 Dec 2016
Termination of appointment of Aubrey Thomas Brocklebank as a director on 25 February 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Current accounting period extended from 31 August 2016 to 28 February 2017
|
|
|
04 Mar 2016
|
04 Mar 2016
Previous accounting period shortened from 28 February 2016 to 31 August 2015
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Appointment of Ngs Corporation Plc as a secretary on 31 March 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
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
|
05 Aug 2015
Termination of appointment of Pritheepal Kaur as a director on 31 March 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Termination of appointment of Ajay Bhanubhai Maganlal Lad as a director on 31 March 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Incorporation
|