- Company Overview for INCOR HOLDINGS LIMITED (08586768)
- Filing history for INCOR HOLDINGS LIMITED (08586768)
- People for INCOR HOLDINGS LIMITED (08586768)
- More for INCOR HOLDINGS LIMITED (08586768)
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
|
|
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
|
|
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
|
|
22 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
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
|
|
20 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
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
|
|
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 |