- Company Overview for INCUVATE LIMITED (06909352)
- Filing history for INCUVATE LIMITED (06909352)
- People for INCUVATE LIMITED (06909352)
- More for INCUVATE LIMITED (06909352)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2012 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | TM01 | Termination of appointment of James Michael Tierney as a director on 22 October 2012 | |
13 Oct 2012 | TM01 | Termination of appointment of Grant Lyndon Price as a director on 13 October 2012 | |
08 Jun 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Mr James Michael Tierney on 19 May 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mr Grant Lyndon Price on 19 May 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 207 Hangleton Road Hove East Sussex BN3 7LS on 10 June 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from 1 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX United Kingdom on 4 March 2010 | |
19 May 2009 | NEWINC | Incorporation |