- Company Overview for INGENIOUS EVIDENCE LIMITED (07235535)
- Filing history for INGENIOUS EVIDENCE LIMITED (07235535)
- People for INGENIOUS EVIDENCE LIMITED (07235535)
- Registers for INGENIOUS EVIDENCE LIMITED (07235535)
- More for INGENIOUS EVIDENCE LIMITED (07235535)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
05 Apr 2019 | PSC07 | Cessation of Rachel Anne Whealy as a person with significant control on 30 November 2018 | |
05 Apr 2019 | PSC07 | Cessation of Philip Mark Whealy as a person with significant control on 30 November 2018 | |
05 Apr 2019 | PSC01 | Notification of Sharon Jayne Nix as a person with significant control on 30 November 2018 | |
05 Apr 2019 | PSC01 | Notification of Richard Mervyn Nix as a person with significant control on 30 November 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Rachel Anne Whealy as a director on 30 November 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Philip Mark Whealy as a director on 30 November 2018 | |
28 Mar 2019 | AP01 | Appointment of Mrs Sharon Jayne Nix as a director on 30 November 2018 | |
28 Mar 2019 | AP01 | Appointment of Mr Richard Mervyn Nix as a director on 30 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2018 | CONNOT | Change of name notice | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Rachel Anne Whealy on 14 August 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Philip Mark Whealy on 14 August 2017 | |
08 May 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
08 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates |