- Company Overview for INCUBE8 LIMITED (09173200)
- Filing history for INCUBE8 LIMITED (09173200)
- People for INCUBE8 LIMITED (09173200)
- Registers for INCUBE8 LIMITED (09173200)
- More for INCUBE8 LIMITED (09173200)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Ms Stacey Triplow 6 Ridsdale Square Ridsdale Square Ashington Northumberland NE63 8AQ | |
29 Aug 2017 | PSC07 | Cessation of Stacey Triplow as a person with significant control on 28 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
30 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
01 Nov 2016 | TM01 | Termination of appointment of Stacey Triplow as a director on 13 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Stacey Triplow as a secretary on 13 October 2016 | |
28 Aug 2016 | AP01 | Appointment of Miss Stacey Triplow as a director on 28 August 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from C/O Mr Gerald Krasner, Chairman 11 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD England to 17 Bothal Terrace Ashington Northumberland NE63 8PW on 12 May 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 May 2016 | TM01 | Termination of appointment of Gerald Maurice Krasner as a director on 30 April 2016 | |
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Ms Stacey Triplow 6 Ridsdale Square Ridsdale Square Ashington Northumberland NE63 8AQ | |
23 Feb 2016 | AD02 | Register inspection address has been changed to C/O Ms Stacey Triplow 6 Ridsdale Square Ridsdale Square Ashington Northumberland NE63 8AQ | |
23 Feb 2016 | AP01 | Appointment of Mr Gerald Maurice Krasner as a director on 5 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 11 Carlton Terrace Newcastle upon Tyne Tyne and Wear NE2 4PD to C/O Mr Gerald Krasner, Chairman 11 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Coburg House Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr Gerald Krasner, Chairman 11 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD on 22 February 2016 | |
20 Feb 2016 | AP03 | Appointment of Miss Stacey Triplow as a secretary on 20 February 2016 | |
08 Oct 2015 | AD01 | Registered office address changed from Eldon Chambers 23 Quayside Newcastle upon Tyne NE1 3DE to Coburg House Coburg Street Gateshead Tyne and Wear NE8 1NS on 8 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 Apr 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 03/07/2015 as it is invalid or ineffective
|
|
13 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-13
|