Advanced company searchLink opens in new window

NGC OVERSEAS HOLDINGS LIMITED

Company number 03554325

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)
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
14 Oct 2022 AD01 Registered office address changed from Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 LIQ01 Declaration of solvency
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
11 May 2022 AA Full accounts made up to 3 October 2020
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
09 Dec 2020 TM01 Termination of appointment of Jan Koeppen as a director on 8 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
14 Jul 2020 AA Full accounts made up to 30 June 2019
06 Jan 2020 TM01 Termination of appointment of Colin Robert Mcleod as a director on 20 December 2019
06 Jan 2020 AP01 Appointment of Mr Simon Unsworth Bailey as a director on 20 December 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Terry William Downing as a director on 30 September 2019
28 Jun 2019 AA Full accounts made up to 30 June 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
09 May 2018 AP01 Appointment of Mr Colin Robert Mcleod as a director on 19 April 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
28 Feb 2018 CH01 Director's details changed for Mr Terry William Downing on 27 February 2018
08 Feb 2018 AP01 Appointment of Mr Terence Downing as a director on 8 January 2018
07 Feb 2018 TM01 Termination of appointment of Jeffrey Ian Ford as a director on 8 January 2018
09 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates