NGS SHELFCO 2023 LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-12 View Report
Gazette. Gazette notice voluntary. 2023-12-26 View Report
Dissolution. Dissolution application strike off company. 2023-12-18 View Report
Change of name. Description: Company name changed northstandard group services uk LIMITED\certificate issued on 30/08/23. 2023-08-30 View Report
Confirmation statement. Statement with updates. 2023-04-21 View Report
Change of name. Description: Company name changed north standard group services uk LIMITED\certificate issued on 28/07/22. 2022-07-28 View Report
Address. New address: 100 the Quayside Newcastle upon Tyne NE1 3DU. Change date: 2022-06-17. Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom. 2022-06-17 View Report
Officers. Termination date: 2022-06-16. Officer name: Sam James Webster. 2022-06-17 View Report
Officers. Termination date: 2022-06-16. Officer name: Philip Minchinton Taylor. 2022-06-17 View Report
Officers. Appointment date: 2022-06-16. Officer name: Edward John Davies. 2022-06-16 View Report
Officers. Officer name: Mr Paul Andrew Jennings. Appointment date: 2022-06-16. 2022-06-16 View Report
Persons with significant control. Cessation date: 2022-06-16. Psc name: Philip Minchinton Taylor. 2022-06-16 View Report
Persons with significant control. Psc name: The North of England Protecting and Indemnity Association Limited. Notification date: 2022-06-16. 2022-06-16 View Report
Incorporation. Capital: GBP 1 2022-03-14 View Report