- Company Overview for INGWE PROPERTIES 101 LIMITED (06466538)
- Filing history for INGWE PROPERTIES 101 LIMITED (06466538)
- People for INGWE PROPERTIES 101 LIMITED (06466538)
- More for INGWE PROPERTIES 101 LIMITED (06466538)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
18 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Feb 2010 | AP01 | Appointment of Mr Eric Halff as a director | |
03 Feb 2010 | AP04 | Appointment of Limestar Investments Limited as a secretary | |
03 Feb 2010 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary | |
03 Feb 2010 | TM01 | Termination of appointment of Walter Winckler as a director | |
03 Feb 2010 | AP02 | Appointment of Hmsa (Uk) Limited as a director | |
01 Feb 2010 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 1 February 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
12 Dec 2009 | AAMD | Amended total exemption small company accounts made up to 31 January 2009 | |
29 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
09 Oct 2009 | TM01 | Termination of appointment of Petrus Harmse as a director | |
09 Oct 2009 | AP01 | Appointment of Mr Walter Theophilus Winckler as a director | |
15 Jul 2009 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / | |
30 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / petrus harmse / 02/01/2009 / HouseName/Number was: , now: 48; Street was: 53 herbert road, now: stokesby road; Area was: , now: chessington surrey; Post Town was: wimbledon, now: ; Region was: london, now: ; Post Code was: SW19 3SQ, now: KT9 2DU | |
02 Apr 2008 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE |