- Company Overview for INCUBATOR CAPITAL PARTNERS LTD (08543831)
- Filing history for INCUBATOR CAPITAL PARTNERS LTD (08543831)
- People for INCUBATOR CAPITAL PARTNERS LTD (08543831)
- More for INCUBATOR CAPITAL PARTNERS LTD (08543831)
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) |
---|---|---|---|
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from The Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB to The Barn Lower Lentill Farm 120 Main Street Newtown Linford Leicester LE6 0AF on 4 June 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | PSC01 | Notification of Kevin Pritchard as a person with significant control on 1 December 2017 | |
21 Mar 2018 | PSC07 | Cessation of John Cutts as a person with significant control on 1 December 2017 | |
21 Mar 2018 | PSC07 | Cessation of Steven Hughes as a person with significant control on 1 December 2017 | |
21 Mar 2018 | TM01 | Termination of appointment of Steven Hughes as a director on 1 December 2017 | |
21 Mar 2018 | AP01 | Appointment of Mr Kevin Pritchard as a director on 1 December 2017 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of John Cutts as a person with significant control on 1 January 2017 | |
19 Jul 2017 | PSC07 | Cessation of Kevin Pritchard as a person with significant control on 1 January 2017 | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | TM01 | Termination of appointment of Kevin Pritchard as a director on 1 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|