Advanced company searchLink opens in new window

INGENIOUS DEVELOPMENTS LTD

Company number 07763781

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)
29 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
07 Nov 2019 600 Appointment of a voluntary liquidator
07 Nov 2019 LIQ10 Removal of liquidator by court order
31 May 2019 LIQ MISC Insolvency:s/s cert. Release of liquidator
01 May 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
14 Feb 2019 LIQ10 Removal of liquidator by court order
14 Feb 2019 600 Appointment of a voluntary liquidator
13 Aug 2018 600 Appointment of a voluntary liquidator
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
11 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
09 Feb 2018 600 Appointment of a voluntary liquidator
09 Feb 2018 LIQ10 Removal of liquidator by court order
22 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017
02 Mar 2017 AD01 Registered office address changed from 33 Briton Hill Road South Croydon Surrey CR2 0JJ to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 March 2017
28 Feb 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-17
28 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1