Advanced company searchLink opens in new window

INCDIR LIMITED

Company number 09258948

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 CH01 Director's details changed for Mr Jonathan Christopher Bass on 1 January 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
23 Aug 2016 AA Micro company accounts made up to 31 October 2015
15 Aug 2016 AD01 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 345 Old Street London EC1V 9LL on 15 August 2016
22 Dec 2015 CERTNM Company name changed incentivated direct LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
22 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
20 Jul 2015 TM01 Termination of appointment of Stacey James Hubbard as a director on 26 June 2015
25 Jun 2015 AP01 Appointment of Mr Stacey James Hubbard as a director on 10 October 2014
25 Jun 2015 CH02 Director's details changed for Incentivated Communications Limited on 12 June 2015
15 Jun 2015 AP01 Appointment of Mr Jonathan Christopher Bass as a director on 31 January 2015
15 Jun 2015 TM01 Termination of appointment of Stacey James Hubbard as a director on 31 January 2015
21 Oct 2014 AP02 Appointment of Incentivated Communications Limited as a director on 10 October 2014
10 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-10
  • GBP 1