Advanced company searchLink opens in new window

INGENIO CARRUS LTD

Company number 12153648

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
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