Advanced company searchLink opens in new window

NGC TRADING LIMITED

Company number 03339278

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 1
31 Jul 2017 SH20 Statement by Directors
31 Jul 2017 CAP-SS Solvency Statement dated 07/07/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2017 TM02 Termination of appointment of Helen Cutting as a secretary on 26 May 2017
06 Apr 2017 AA Full accounts made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
25 Feb 2016 AA Full accounts made up to 31 July 2015
17 Dec 2015 TM01 Termination of appointment of Peter Michael Fidler as a director on 18 November 2015
14 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
11 Dec 2014 AA Full accounts made up to 31 July 2014
16 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
21 Feb 2014 AA Full accounts made up to 31 July 2013
17 Apr 2013 AA Full accounts made up to 31 July 2012
27 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Oct 2012 AP03 Appointment of Mrs Helen Cutting as a secretary
12 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
22 Feb 2012 AA Full accounts made up to 31 July 2011
14 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Peter Michael Fidler on 1 March 2011