INGLETON LUXURY HOMES "LA SCIERIE" LIMITED
Company number 10638949
- Company Overview for INGLETON LUXURY HOMES "LA SCIERIE" LIMITED (10638949)
- Filing history for INGLETON LUXURY HOMES "LA SCIERIE" LIMITED (10638949)
- People for INGLETON LUXURY HOMES "LA SCIERIE" LIMITED (10638949)
- Charges for INGLETON LUXURY HOMES "LA SCIERIE" LIMITED (10638949)
- More for INGLETON LUXURY HOMES "LA SCIERIE" LIMITED (10638949)
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) |
---|---|---|---|
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
26 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2021 | CH01 | Director's details changed for Mr Tommy George Albert Ingleton on 10 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Tommy George Albert Ingleton on 6 May 2021 | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
10 Jul 2020 | MR04 | Satisfaction of charge 106389490002 in full | |
10 Jul 2020 | MR04 | Satisfaction of charge 106389490004 in full | |
10 Jul 2020 | MR04 | Satisfaction of charge 106389490001 in full | |
10 Jul 2020 | MR04 | Satisfaction of charge 106389490003 in full | |
07 Apr 2020 | CH01 | Director's details changed for Mr Tommy George Albert Ingleton on 7 April 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Tom Ingleton on 3 October 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Nov 2018 | SH08 | Change of share class name or designation | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|