NEXT GENERATION INFRASTRUCTURE CONSULTANTS LTD

Le Courtillet Rhododendron Avenue Le Courtillet Rhododendron Avenue, Gravesend, DA13 0TU, Kent
StatusDISSOLVED
Company No.07530225
CategoryPrivate Limited Company
Incorporated15 Feb 2011
Age13 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 2 days

SUMMARY

NEXT GENERATION INFRASTRUCTURE CONSULTANTS LTD is an dissolved private limited company with number 07530225. It was incorporated 13 years, 3 months, 13 days ago, on 15 February 2011 and it was dissolved 3 years, 4 months, 2 days ago, on 26 January 2021. The company address is Le Courtillet Rhododendron Avenue Le Courtillet Rhododendron Avenue, Gravesend, DA13 0TU, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Jan 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2014

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Heidi Pamela Brearley

Change date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: Plaxdale Barn East Plaxdale Green Road Stansted Kent TN15 7PB

Change date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Brearley

Change date: 2011-02-24

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heidi Pamela Brearley

Change date: 2011-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2012

Action Date: 24 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-24

Officer name: Mrs Heidi Pamela Brearley

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: 38 Tavington Road Halewood Liverpool Merseyside L26 6BA United Kingdom

Change date: 2011-12-02

Documents

View document PDF

Incorporation company

Date: 15 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR TAYLOR ELECTRICAL LIMITED

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:10071064
Status:ACTIVE
Category:Private Limited Company

EVIDENT SOFTWARE LTD

THE PAVILION BOTLEIGH GRANGE BUSINESS PARK,SOUTHAMPTON,SO30 2AF

Number:10726801
Status:ACTIVE
Category:Private Limited Company

FORTUNE MEDIA LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:07456125
Status:ACTIVE
Category:Private Limited Company

PARK COMPUTERS LTD

BLAKEWATER HOUSE,BLACKBURN,BB2 2AJ

Number:04003708
Status:ACTIVE
Category:Private Limited Company

S CORCORAN BUILDERS (BRACKNELL) LTD

2 OAKTREE MEWS,BRACKNELL,RG12 9QQ

Number:10875021
Status:ACTIVE
Category:Private Limited Company

SALTIRE HOME IMPROVEMENTS LTD

36 ALMA STREET,INVERKEITHING,KY11 1DB

Number:SC382850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source