Advanced company searchLink opens in new window

INCAHOOTS AGENCY LIMITED

Company number 06759001

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2015 DS01 Application to strike the company off the register
11 Jun 2015 TM02 Termination of appointment of William Alun Cathcart as a secretary on 11 June 2015
31 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 CH01 Director's details changed for Deborah Simmons on 12 April 2013
17 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
05 Nov 2012 CERTNM Company name changed deal agency LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
05 Nov 2012 CONNOT Change of name notice
04 Sep 2012 AD01 Registered office address changed from Holly Lodge 10 Park Avenue South Harpenden Hertfordshire AL5 2EA on 4 September 2012
03 Sep 2012 AP01 Appointment of Ms Nicola Mei-Lyn Rodrigues as a director
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AR01 Annual return made up to 24 December 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
16 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
06 Mar 2009 287 Registered office changed on 06/03/2009 from wren house 68 london road st albans herts AL1 1NG united kingdom
15 Dec 2008 288b Appointment terminated director neil grimson
15 Dec 2008 288b Appointment terminated secretary michelle grant