Advanced company searchLink opens in new window

N. G. I. S. LTD

Company number 06268636

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 DS01 Application to strike the company off the register
25 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Jun 2012 AA01 Previous accounting period shortened from 30 September 2012 to 29 February 2012
21 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
15 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
15 Jun 2011 CH01 Director's details changed for Nicholas Grey on 15 June 2011
02 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
17 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
16 Jun 2010 AD02 Register inspection address has been changed from 5 the Square Bagshot Surrey GU19 5AX United Kingdom
16 Jun 2010 CH01 Director's details changed for Nicholas Grey on 1 December 2009
16 Jun 2010 AD03 Register(s) moved to registered inspection location
16 Jun 2010 CH01 Director's details changed for Nicholas Grey on 1 December 2009
16 Jun 2010 AD02 Register inspection address has been changed
24 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
12 Jun 2009 363a Return made up to 04/06/09; full list of members
11 Mar 2009 288c Director's Change of Particulars / nicholas grey / 01/08/2008 / HouseName/Number was: , now: penny farthing; Street was: 20 chisbury close, now: jigs lane south; Area was: , now: warfield; Post Code was: RG12 0TX, now: RG42 3DR; Country was: , now: united kingdom
17 Nov 2008 AA Total exemption full accounts made up to 30 September 2008
04 Jun 2008 363a Return made up to 04/06/08; full list of members
15 Aug 2007 288a New secretary appointed
03 Aug 2007 288b Secretary resigned