- Company Overview for INCENTIVE QAS LIMITED (02477944)
- Filing history for INCENTIVE QAS LIMITED (02477944)
- People for INCENTIVE QAS LIMITED (02477944)
- Charges for INCENTIVE QAS LIMITED (02477944)
- More for INCENTIVE QAS LIMITED (02477944)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
28 Dec 2023 | SH19 |
Statement of capital on 28 December 2023
|
|
28 Dec 2023 | SH20 | Statement by Directors | |
28 Dec 2023 | CAP-SS | Solvency Statement dated 18/12/23 | |
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | TM01 | Termination of appointment of Martin Victor Reed as a director on 7 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Jamie Alexander Wright as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Laura Anne Phillips as a director on 31 March 2023 | |
03 Mar 2023 | MR04 | Satisfaction of charge 024779440005 in full | |
05 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
02 Dec 2022 | PSC02 | Notification of Atalian Servest Limited as a person with significant control on 31 August 2022 | |
02 Dec 2022 | PSC07 | Cessation of Incentive Fm Group Limited as a person with significant control on 31 August 2022 | |
26 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of David Brown as a director on 30 September 2022 | |
09 Oct 2022 | TM01 | Termination of appointment of Paul Kevin Dunkley as a director on 30 September 2022 | |
23 Sep 2022 | MR01 | Registration of charge 024779440005, created on 22 September 2022 | |
14 Jun 2022 | AP01 | Appointment of Sean Paul Fisher as a director on 25 May 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Thomas Edward Evans as a director on 25 May 2022 | |
14 Jun 2022 | AP03 | Appointment of Laura Clare Ryan as a secretary on 25 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Jeremy Charles Waud as a director on 25 May 2022 |