Advanced company searchLink opens in new window

NCS RESOURCES LIMITED

Company number 08912334

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
14 Sep 2020 PSC01 Notification of Kuralay Sarkitova as a person with significant control on 24 August 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2018
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
24 Aug 2020 CS01 Confirmation statement made on 26 February 2019 with no updates
24 Aug 2020 CS01 Confirmation statement made on 26 February 2018 with no updates
24 Aug 2020 CS01 Confirmation statement made on 26 February 2017 with updates
24 Aug 2020 RT01 Administrative restoration application
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
07 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
07 Mar 2015 CH01 Director's details changed for Ms Kuralay Sarkitova on 7 March 2015
20 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
01 May 2014 AP03 Appointment of Mr Leonida Bortolazzo as a secretary
01 May 2014 TM01 Termination of appointment of Leonida Bortolazzo as a director
13 Mar 2014 AD01 Registered office address changed from 15 Dorchester House, 8 Strand Drive, Richmond, Surrey, W9 4DX United Kingdom on 13 March 2014