- Company Overview for INCENTIVE MANAGER LIMITED (12275713)
- Filing history for INCENTIVE MANAGER LIMITED (12275713)
- People for INCENTIVE MANAGER LIMITED (12275713)
- Insolvency for INCENTIVE MANAGER LIMITED (12275713)
- More for INCENTIVE MANAGER LIMITED (12275713)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2021 | AD01 | Registered office address changed from 11 Barwell Road Sale M33 5FE England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 1 November 2021 | |
21 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | LIQ02 | Statement of affairs | |
12 May 2021 | AD01 | Registered office address changed from Unit 4 Woodrow Business Centre Woodrow Way Irlam Greater Manchester M44 6NN United Kingdom to 11 Barwell Road Sale M33 5FE on 12 May 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
16 Dec 2019 | AD01 | Registered office address changed from 11 Barwell Road Sale M33 5FE England to Unit 4 Woodrow Business Centre Woodrow Way Irlam Greater Manchester M44 6NN on 16 December 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
22 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-22
|