- Company Overview for INNGENIUS (CHESTER) LIMITED (04262520)
- Filing history for INNGENIUS (CHESTER) LIMITED (04262520)
- People for INNGENIUS (CHESTER) LIMITED (04262520)
- More for INNGENIUS (CHESTER) LIMITED (04262520)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from Unit 17 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT to 1 Church View Dunham on the Hill Frodsham Cheshire WA6 0LT on 16 August 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
31 Jul 2017 | PSC01 | Notification of Glyn Alan Kelly as a person with significant control on 6 April 2016 | |
25 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | TM01 | Termination of appointment of Julie Kelly as a director on 24 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Julie Kelly as a secretary on 24 July 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | CH01 | Director's details changed for Julie Kelly on 1 November 2013 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 30 December 2013
Statement of capital on 2014-03-21
|
|
28 Jan 2014 | AD01 | Registered office address changed from 39 Percival Lane Runcorn Cheshire WA7 4UY on 28 January 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 30 November 2011 |