Advanced company searchLink opens in new window

INGX LIMITED

Company number 07663810

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
03 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
22 May 2019 PSC04 Change of details for Mr James Robert Castell as a person with significant control on 1 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
15 Feb 2018 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to 55 Baker Street London W1U 7EU on 15 February 2018
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
10 Jul 2013 TM01 Termination of appointment of Gobinath Ledshumanan as a director
18 Jun 2013 CH01 Director's details changed for Mr James Robert Castell on 25 October 2012
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Oct 2012 AD01 Registered office address changed from Grove House 551 London Road Isleworth TW7 4DS England on 19 October 2012
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jun 2011 NEWINC Incorporation