- Company Overview for ING SOURCE LIMITED (08559216)
- Filing history for ING SOURCE LIMITED (08559216)
- People for ING SOURCE LIMITED (08559216)
- More for ING SOURCE LIMITED (08559216)
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
|
|
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
|
|
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
|
|
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
|
|
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
|