- Company Overview for INCRAGOLD LIMITED (01987533)
- Filing history for INCRAGOLD LIMITED (01987533)
- People for INCRAGOLD LIMITED (01987533)
- Charges for INCRAGOLD LIMITED (01987533)
- More for INCRAGOLD LIMITED (01987533)
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 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Sep 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
08 Sep 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
08 Sep 2021 | TM02 | Termination of appointment of Samantha Jane Hatip as a secretary on 16 July 2020 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
10 Apr 2019 | MR04 | Satisfaction of charge 019875330008 in part | |
03 Apr 2019 | MR01 | Registration of charge 019875330009, created on 29 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
29 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 5 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 7 in full | |
03 Jul 2018 | MR01 | Registration of charge 019875330008, created on 29 June 2018 | |
21 Jun 2018 | MR04 | Satisfaction of charge 6 in full | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
27 Jul 2016 | AD01 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 |