- Company Overview for INGLEBY (1976) LIMITED (09507806)
- Filing history for INGLEBY (1976) LIMITED (09507806)
- People for INGLEBY (1976) LIMITED (09507806)
- More for INGLEBY (1976) LIMITED (09507806)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | AD01 | Registered office address changed from C/O Montreux Group Munro House Portsmouth Road Cobham Surrey KT11 1TF to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 3 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Dec 2017 | PSC07 | Cessation of Oliver Stephen Harris as a person with significant control on 1 January 2017 | |
13 Dec 2017 | PSC02 | Notification of Montreux Group (Holdings) Limited as a person with significant control on 30 April 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Sep 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-09-14
|
|
14 Sep 2016 | TM01 | Termination of appointment of John Steven Godden as a director on 9 March 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of John Steven Godden as a director on 9 March 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to C/O Montreux Group Munro House Portsmouth Road Cobham Surrey KT11 1TF on 2 September 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | AD01 | Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Tracy Lee Plimmer as a director on 26 March 2015 | |
26 Mar 2015 | AP01 | Appointment of John Steven Godden as a director on 26 March 2015 | |
26 Mar 2015 | AP01 | Appointment of Oliver Stephen Harris as a director on 26 March 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|