- 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) |
---|---|---|---|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 April 2015
|
|
08 Oct 2015 | AR01 |
Annual return made up to 26 June 2015 no member list
Statement of capital on 2015-10-08
|
|
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
|
|
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
|
|
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
20 Aug 2013 | CERT8A | Commence business and borrow |