- Company Overview for INCITE BI LIMITED (05232835)
- Filing history for INCITE BI LIMITED (05232835)
- People for INCITE BI LIMITED (05232835)
- Charges for INCITE BI LIMITED (05232835)
- More for INCITE BI LIMITED (05232835)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2017 | DS01 | Application to strike the company off the register | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 September 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
03 Sep 2015 | TM01 | Termination of appointment of Beniamino Culora as a director on 1 July 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
21 Feb 2013 | AD02 | Register inspection address has been changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom | |
11 Sep 2012 | AD01 | Registered office address changed from Riverside Barns Remenham Church Lane Remenham Henley-on-Thames Oxfordshire RG9 3DB United Kingdom on 11 September 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Beniamino Culora on 10 September 2012 | |
11 Sep 2012 | CH01 | Director's details changed for David Bardoe-Pout on 10 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom on 11 September 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Rupert Gregory Hunte on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Jason William Lee Luckhurst on 10 September 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Boyd Andrew Kershaw on 10 September 2012 | |
31 Jul 2012 | CERTNM |
Company name changed green enterprise intelligence LIMITED\certificate issued on 31/07/12
|
|
17 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders |