- Company Overview for INGINIA SOLUTIONS LIMITED (06396378)
- Filing history for INGINIA SOLUTIONS LIMITED (06396378)
- People for INGINIA SOLUTIONS LIMITED (06396378)
- Charges for INGINIA SOLUTIONS LIMITED (06396378)
- Insolvency for INGINIA SOLUTIONS LIMITED (06396378)
- More for INGINIA SOLUTIONS LIMITED (06396378)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2015 | |
29 Sep 2014 | TM01 | Termination of appointment of Querida Marguerita Baker as a director on 4 August 2014 | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2014 | |
05 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2013 | |
01 Feb 2012 | 2.24B | Administrator's progress report to 16 January 2012 | |
16 Jan 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Sep 2011 | 2.24B | Administrator's progress report to 23 August 2011 | |
11 May 2011 | 2.23B | Result of meeting of creditors | |
03 May 2011 | 2.17B | Statement of administrator's proposal | |
09 Mar 2011 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY United Kingdom on 9 March 2011 | |
09 Mar 2011 | 2.12B | Appointment of an administrator | |
11 Oct 2010 | CH01 | Director's details changed for Querida Marguerita Baker on 1 February 2010 | |
11 Oct 2010 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
11 Oct 2010 | CH01 | Director's details changed for Querida Marguerita Baker on 1 February 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Michael James Nicholas Baker on 1 February 2010 | |
11 Oct 2010 | TM02 | Termination of appointment of Sherrards Company Secretarial Limited as a secretary | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2010 | AD01 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Mar 2009 | 363a | Return made up to 11/10/08; full list of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP |