INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED
Company number 07447290
- Company Overview for INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED (07447290)
- Filing history for INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED (07447290)
- People for INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED (07447290)
- More for INGATESTONE GOVERNANCE AND COMPLIANCE LIMITED (07447290)
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) |
---|---|---|---|
21 Aug 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
28 May 2015 | SH08 | Change of share class name or designation | |
16 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | TM02 | Termination of appointment of Ridgewell & Boreham Accountancy Services Ltd as a secretary on 16 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD England to C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD on 16 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from C/O C/O Ridgewell and Boreham 24a Crown Street Brentwood Essex CM14 4BA to C/O Darren Williams 52B Ashingdon Road Rochford Essex SS4 1RD on 16 December 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | AP01 | Appointment of Mr Stephen Jonathan Hicks as a director | |
31 Dec 2013 | CERTNM |
Company name changed vivi beauty and bodyhealth LIMITED\certificate issued on 31/12/13
|
|
20 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
09 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from C/O Ridgewell & Boreham A.S Ltd 24a Crown Street Brentwood Essex CM14 4BA on 25 November 2011 | |
15 Jun 2011 | CERTNM |
Company name changed vivi 88 LIMITED\certificate issued on 15/06/11
|
|
15 Jun 2011 | CONNOT | Change of name notice | |
11 May 2011 | TM01 | Termination of appointment of Janet Jacobs as a director | |
22 Nov 2010 | NEWINC |
Incorporation
|