- Company Overview for INGLELAKE LIMITED (07604608)
- Filing history for INGLELAKE LIMITED (07604608)
- People for INGLELAKE LIMITED (07604608)
- More for INGLELAKE LIMITED (07604608)
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 |