Advanced company searchLink opens in new window

INCONTINENT LIMITED

Company number 05705965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-06
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
08 Apr 2010 CH01 Director's details changed for Malcolm Dexter-Tissington on 9 February 2010
08 Apr 2010 CH04 Secretary's details changed for Ablesafe Limited on 9 February 2010
19 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
17 Feb 2009 288a Director appointed malcolm john dexter-tissington
16 Feb 2009 363a Return made up to 10/02/09; full list of members
16 Feb 2009 288b Appointment Terminated Director sarah scholey
08 Dec 2008 AA Accounts made up to 28 February 2008
18 Feb 2008 363a Return made up to 10/02/08; full list of members
18 Feb 2008 288b Director resigned
13 Sep 2007 288a New director appointed
22 May 2007 CERTNM Company name changed international heritage organisat ion LIMITED\certificate issued on 22/05/07
23 Apr 2007 AA Accounts made up to 28 February 2007
01 Mar 2007 288b Director resigned
22 Feb 2007 363a Return made up to 10/02/07; full list of members
22 Feb 2007 288a New secretary appointed
22 Feb 2007 288c Director's particulars changed
22 Feb 2007 288c Director's particulars changed
17 Oct 2006 288a New director appointed
22 Feb 2006 288a New director appointed
22 Feb 2006 287 Registered office changed on 22/02/06 from: squirrels lodge queens road walton on thames KT12 5LL
17 Feb 2006 288b Director resigned