- Company Overview for INGENIOUS DEVELOPMENTS LTD (07763781)
- Filing history for INGENIOUS DEVELOPMENTS LTD (07763781)
- People for INGENIOUS DEVELOPMENTS LTD (07763781)
- Insolvency for INGENIOUS DEVELOPMENTS LTD (07763781)
- More for INGENIOUS DEVELOPMENTS LTD (07763781)
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
|
|
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
|