Advanced company searchLink opens in new window

INGLELAKE LIMITED

Company number 07604608

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 14 February 2024
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 26 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
16 Jul 2021 AD01 Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021
16 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
03 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
10 Apr 2019 PSC01 Notification of Chase Manders as a person with significant control on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Karen Lesley Kelly as a director on 10 April 2019
10 Apr 2019 PSC07 Cessation of Karen Lesley Kelly as a person with significant control on 10 April 2019
10 Apr 2019 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 10 April 2019
08 Apr 2019 AD01 Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 April 2019
29 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
26 Oct 2018 PSC01 Notification of Karen Lesley Kelly as a person with significant control on 26 October 2018
26 Oct 2018 AP01 Appointment of Karen Lesley Kelly as a director on 26 October 2018