Advanced company searchLink opens in new window

INCEPTION HOMES LIMITED

Company number 08429576

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 July 2017
30 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
20 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 4 Wellhurst Close Orpington Kent BR6 6BH England to Verulam House Cropmead Crewkerne TA18 7HQ on 20 February 2017
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Aug 2016 AP01 Appointment of Andrew Antonio Wallace as a director on 5 March 2015
31 Mar 2016 CERTNM Company name changed contemporary care group LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
03 Feb 2016 AD01 Registered office address changed from 46 Burnhams Close Andover Hampshire to 4 Wellhurst Close Orpington Kent BR6 6BH on 3 February 2016
03 Feb 2016 TM01 Termination of appointment of Jack Cezair as a director on 31 January 2016
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
11 Mar 2015 AP01 Appointment of Mr Jack Cezair as a director on 17 June 2014
11 Mar 2015 TM01 Termination of appointment of Gregory Sean Cezair as a director on 16 June 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted