- Company Overview for INCEPT5 HOLDINGS LIMITED (07801742)
- Filing history for INCEPT5 HOLDINGS LIMITED (07801742)
- People for INCEPT5 HOLDINGS LIMITED (07801742)
- More for INCEPT5 HOLDINGS LIMITED (07801742)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2017 | TM01 | Termination of appointment of John Terrell Davies as a director on 20 June 2017 | |
19 Jun 2017 | DS01 | Application to strike the company off the register | |
15 Jun 2017 | TM01 | Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Wayne Meikle as a director on 15 June 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
19 Aug 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russel Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Stephen Roy Miller on 10 December 2014 | |
09 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr John Terrell Davies on 3 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Wayne Meikle on 3 April 2014 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | AR01 | Annual return made up to 7 October 2013 with full list of shareholders | |
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
10 Aug 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
09 May 2012 | CH01 | Director's details changed for Mr John Terrell Davies on 8 May 2012 | |
07 Oct 2011 | NEWINC | Incorporation |