- Company Overview for INECO (ENG.) LIMITED (02625753)
- Filing history for INECO (ENG.) LIMITED (02625753)
- People for INECO (ENG.) LIMITED (02625753)
- More for INECO (ENG.) LIMITED (02625753)
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) |
---|---|---|---|
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
19 Nov 2018 | TM01 | Termination of appointment of Michael Howard Scott as a director on 19 November 2018 | |
19 Nov 2018 | PSC07 | Cessation of Michael Howard Scott as a person with significant control on 19 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Christopher David Parish as a director on 19 November 2018 | |
19 Nov 2018 | PSC01 | Notification of Christopher David Parish as a person with significant control on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Arvimd Kumar as a director on 25 June 2018 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2016
|
|
29 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/07/2017 | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Sep 2017 | CS01 |
02/07/17 Statement of Capital gbp 981612
|
|
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jan 2017 | TM02 | Termination of appointment of R D P Registrars Ltd as a secretary on 25 January 2017 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|