Advanced company searchLink opens in new window

INGENIOUS MENA ENERGY LIMITED

Company number 11430953

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)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2023 PSC05 Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
26 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
01 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
01 Oct 2020 TM01 Termination of appointment of Jason Murphy as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Duncan Murray Reid as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 30 September 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
03 Jul 2020 AA Accounts for a small company made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
24 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
25 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-25
  • GBP 1