- Company Overview for INCREDIBULL WORLD LIMITED (04789452)
- Filing history for INCREDIBULL WORLD LIMITED (04789452)
- People for INCREDIBULL WORLD LIMITED (04789452)
- More for INCREDIBULL WORLD LIMITED (04789452)
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 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | SH19 |
Statement of capital on 25 July 2017
|
|
25 Jul 2017 | SH20 | Statement by Directors | |
25 Jul 2017 | CAP-SS | Solvency Statement dated 12/07/17 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
07 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Sarah Mackenzie as a director on 3 November 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Richard Parkinson as a director on 28 July 2016 | |
27 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
19 May 2016 | CH01 | Director's details changed for Mr Richard Parkinson on 19 May 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ to 6th Floor 110 High Holborn London WC1V 6JS on 18 December 2015 | |
17 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
16 Jul 2015 | AP01 | Appointment of Mr Peter Jonathan Harris as a director on 1 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Miss Sarah Mackenzie as a director on 1 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Dennis Francis Lavin as a director on 1 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of John Charles Collett as a director on 1 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of John Charles Collett as a secretary on 1 July 2015 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | SH08 | Change of share class name or designation | |
16 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr John Charles Collett as a director on 15 July 2014 |