- Company Overview for INGENIO CARRUS LTD (12153648)
- Filing history for INGENIO CARRUS LTD (12153648)
- People for INGENIO CARRUS LTD (12153648)
- Charges for INGENIO CARRUS LTD (12153648)
- More for INGENIO CARRUS LTD (12153648)
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 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
18 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | MR04 | Satisfaction of charge 121536480001 in full | |
06 Aug 2021 | MR04 | Satisfaction of charge 121536480002 in full | |
17 May 2021 | TM01 | Termination of appointment of Alexandra Voss as a director on 11 March 2021 | |
17 May 2021 | AP01 | Appointment of Mr Tony Aley as a director on 11 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Christopher Paul Mills as a person with significant control on 24 March 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Christopher Paul Mills as a director on 20 January 2021 | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mrs Alexandra Voss as a person with significant control on 24 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Christopher Paul Mills as a person with significant control on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Christopher Paul Mills on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mrs Alexandra Voss on 24 September 2020 | |
20 Aug 2020 | MR01 | Registration of charge 121536480002, created on 15 August 2020 | |
15 Aug 2020 | MR01 | Registration of charge 121536480001, created on 15 August 2020 | |
08 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | AD01 | Registered office address changed from Norfolk House Main Street Leire Lutterworth LE17 5HE England to Norfolk House High Street Lutterworth LE17 4AD on 12 May 2020 |