Advanced company searchLink opens in new window

ING SOURCE LIMITED

Company number 08559216

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
28 Nov 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
19 Sep 2016 SH06 Cancellation of shares. Statement of capital on 15 August 2016
  • GBP 3.00
19 Sep 2016 SH03 Purchase of own shares.
31 Jul 2016 TM01 Termination of appointment of Barry Wright as a director on 25 July 2016
31 Jul 2016 TM01 Termination of appointment of Darren Tony Alger as a director on 25 July 2016
01 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
01 Jul 2016 CH01 Director's details changed for Mr Barry Wright on 7 June 2015
01 Jul 2016 CH01 Director's details changed for Mr Darren Tony Alger on 7 June 2015
01 Jul 2016 CH01 Director's details changed for David Burton Higgins on 7 June 2015
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
16 Jul 2014 AD01 Registered office address changed from 3 Appleton Mews Colchester CO4 5ZQ England to 1 Bell Lane Lewes East Sussex BN7 1JU on 16 July 2014
06 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06