- Company Overview for INCAHOOTS AGENCY LIMITED (06759001)
- Filing history for INCAHOOTS AGENCY LIMITED (06759001)
- People for INCAHOOTS AGENCY LIMITED (06759001)
- More for INCAHOOTS AGENCY LIMITED (06759001)
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
|
|
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
|
|
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
|
|
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
|
|
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 |