- Company Overview for INGLEBY SUB LIMITED (04240184)
- Filing history for INGLEBY SUB LIMITED (04240184)
- People for INGLEBY SUB LIMITED (04240184)
- Charges for INGLEBY SUB LIMITED (04240184)
- More for INGLEBY SUB LIMITED (04240184)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
12 Aug 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Stefan Leon Borson as a director on 7 November 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018 | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | AD01 | Registered office address changed from 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 13 February 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Ingleby (1653) Limited as a person with significant control on 4 June 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
09 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
06 Jun 2016 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary on 31 May 2016 |