- Company Overview for INGEMINO FINANCE LIMITED (07745111)
- Filing history for INGEMINO FINANCE LIMITED (07745111)
- People for INGEMINO FINANCE LIMITED (07745111)
- Charges for INGEMINO FINANCE LIMITED (07745111)
- Registers for INGEMINO FINANCE LIMITED (07745111)
- More for INGEMINO FINANCE LIMITED (07745111)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2017 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
25 Jul 2017 | TM01 | Termination of appointment of Rachel Fiona Jansen as a director on 13 July 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Neil Mark Guilder as a director on 10 July 2017 | |
26 May 2017 | MR04 | Satisfaction of charge 077451110001 in full | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
24 Aug 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
24 Aug 2016 | AD02 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
31 Mar 2016 | TM01 | Termination of appointment of Andrew Edward Bass Nelson as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Peter Gissel as a director on 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016 | |
19 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Oct 2015 | TM01 | Termination of appointment of Andrew Green as a director on 25 September 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
09 Jan 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AD02 | Register inspection address has been changed to Two Snowhill Birmingham B4 6WR | |
29 Aug 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to Genesis 3 York Science Park York YO10 5DQ on 29 August 2014 | |
02 Jul 2014 | MR01 | Registration of charge 077451110001 | |
29 May 2014 | TM01 | Termination of appointment of Iain Slater as a director | |
29 May 2014 | TM01 | Termination of appointment of Keith Tozzi as a director |