Advanced company searchLink opens in new window

INGELAS ISLANDS LIMITED

Company number 09005325

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
19 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
12 Jul 2022 TM01 Termination of appointment of Stephen Douglas as a director on 6 April 2022
12 Jul 2022 AD01 Registered office address changed from 45 Rooker Avenue Wolverhampton WV2 2DT England to 46B Tyrwhitt Road London SE4 1QG on 12 July 2022
12 Jul 2022 TM02 Termination of appointment of Stephen Douglas as a secretary on 6 April 2022
12 Jul 2022 AP01 Appointment of Mr Oliver Douglas as a director on 1 July 2022
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Sep 2021 TM01 Termination of appointment of Kate Yolanda Leney as a director on 3 August 2021
07 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 22 April 2018 with updates
18 May 2018 PSC04 Change of details for Mr Stephen Douglas as a person with significant control on 18 May 2018
18 May 2018 PSC01 Notification of Kate Yolanda Leney as a person with significant control on 1 May 2017
09 Apr 2018 AD01 Registered office address changed from 47 William Street Walsall WS4 2AX England to 45 Rooker Avenue Wolverhampton WV2 2DT on 9 April 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017