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)
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 April 2015
  • EUR 2,824,500
08 Oct 2015 AR01 Annual return made up to 26 June 2015 no member list
Statement of capital on 2015-10-08
  • EUR 1,056,000
08 Oct 2015 AD04 Register(s) moved to registered office address 53 Hilldrop Road Bromley BR1 4DB
06 Sep 2015 AD01 Registered office address changed from Suite 39 35 Buckingham Gate London SW1E 6PA to 53 Hilldrop Road Bromley BR1 4DB on 6 September 2015
06 Sep 2015 AP01 Appointment of Mr John-Andrew Bennett as a director on 8 July 2015
28 Aug 2015 TM02 Termination of appointment of John Anthony Hoskinson as a secretary on 31 July 2015
28 Aug 2015 TM01 Termination of appointment of Avner Moshe Kreimer as a director on 12 May 2015
28 Aug 2015 TM01 Termination of appointment of John Anthony Hoskinson as a director on 31 July 2015
25 Apr 2015 AP01 Appointment of Mr. Nicolas Fitaire as a director on 6 April 2015
29 Jan 2015 TM01 Termination of appointment of Andrew John Forrest as a director on 14 January 2015
13 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2014 AR01 Annual return made up to 26 June 2014 no member list
Statement of capital on 2014-11-03
  • EUR 924,400
03 Nov 2014 AD03 Register(s) moved to registered inspection location Thames House Portsmouth Road Esher Surrey KT10 9AD
03 Nov 2014 TM01 Termination of appointment of Robert Frederick George as a director on 30 May 2014
03 Nov 2014 AD02 Register inspection address has been changed to Thames House Portsmouth Road Esher Surrey KT10 9AD
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AP01 Appointment of Mr. Avner Moshe Kreimer as a director
02 Oct 2013 AP01 Appointment of Mr Robert Frederick George as a director
17 Sep 2013 TM01 Termination of appointment of Robert George as a director
10 Sep 2013 AP01 Appointment of Mr John Anthony Hoskinson as a director
09 Sep 2013 AP01 Appointment of Mr Robert Frederick George as a director
22 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 August 2013
  • EUR 200,000
20 Aug 2013 CERT8A Commence business and borrow