Advanced company searchLink opens in new window

INCOR HOLDINGS LIMITED

Company number 08586768

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)
06 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
16 Apr 2018 PSC04 Change of details for Mr Georgious Petros Molyviatis as a person with significant control on 16 April 2018
06 Apr 2018 AA Group of companies' accounts made up to 31 December 2016
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • EUR 2,245,355
14 Dec 2017 AA Group of companies' accounts made up to 31 December 2015
15 Nov 2017 AD01 Registered office address changed from 12 Upper Berkeley Street London W1H 7QD England to Palladium House 1-4 Argyll Street London on 15 November 2017
27 Oct 2017 AP03 Appointment of Mr John Terry as a secretary on 27 October 2017
18 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2017 CS01 Confirmation statement made on 26 June 2017 with updates
17 Oct 2017 PSC01 Notification of Georgious Petros Molyviatis as a person with significant control on 26 June 2017
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 28/09/17. Shares allotted on 14/04/17. Barcode A6EXW7IW
28 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2017
  • EUR 1,991,700
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 April 2017
  • EUR 2,411,700
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
22 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • EUR 2,025,500
07 Jul 2017 AP01 Appointment of Mrs. Jocelyn Mary Bennett as a director on 19 June 2017
05 Oct 2016 TM01 Termination of appointment of John-Andrew Bennett as a director on 23 September 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • EUR 1,605,500
20 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • EUR 3,174,500
20 Jul 2016 CH01 Director's details changed for Georgious Petros Molyviatis on 2 November 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • EUR 3,174,500
24 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
02 Nov 2015 AD01 Registered office address changed from 53 Hilldrop Road Bromley BR1 4DB to 12 Upper Berkeley Street London W1H 7QD on 2 November 2015