Advanced company searchLink opens in new window

INCUBE8 LIMITED

Company number 09173200

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)
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
  • GBP 100
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
  • GBP 100