INCE GD CORPORATE SERVICES LIMITED

01283683
3RD FLOOR 37 FREDERICK PLACE BRIGHTON UNITED KINGDOM BN1 4EA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2023 officers Termination of appointment of director (Matthew Stratton) 1 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Alon Jonathan Domb) 1 Buy now
04 Nov 2022 officers Appointment of director (Simon Robert Oakes) 2 Buy now
30 Sep 2022 officers Termination of appointment of director (Adrian John Biles) 1 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Matthew Stratton) 2 Buy now
21 Sep 2022 officers Change of particulars for director (Mr Alon Jonathan Domb) 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Termination of appointment of director (Theresa Maria Grech) 1 Buy now
11 Feb 2022 officers Termination of appointment of director (Paul Anthony Toolan) 1 Buy now
11 Feb 2022 officers Appointment of director (Mr Matthew Stratton) 2 Buy now
30 Sep 2021 accounts Annual Accounts 15 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 officers Appointment of director (Mr Paul Anthony Toolan) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (John Richard O'connell) 1 Buy now
29 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2021 mortgage Registration of a charge 67 Buy now
20 Dec 2020 accounts Annual Accounts 15 Buy now
03 Aug 2020 resolution Resolution 3 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 13 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2019 incorporation Memorandum Articles 10 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 officers Change of particulars for director (Miss Theresa Maria Grech) 2 Buy now
24 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 officers Change of particulars for director (Mr Adrian John Biles) 2 Buy now
17 Jan 2019 officers Change of particulars for director (Mr John Richard O'connell) 2 Buy now
17 Jan 2019 officers Change of particulars for director (Mr Alon Jonathan Domb) 2 Buy now
16 Jan 2019 resolution Resolution 2 Buy now
11 Jan 2019 mortgage Registration of a charge 70 Buy now
31 Oct 2018 officers Appointment of director (Miss Theresa Maria Grech) 2 Buy now
31 Oct 2018 officers Termination of appointment of director (Jeremy Michael Davy) 1 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Jeremy Michael Davy) 2 Buy now
18 Oct 2018 accounts Annual Accounts 13 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 accounts Annual Accounts 13 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 resolution Resolution 3 Buy now
12 Feb 2016 officers Appointment of director (Jeremy Michael Davy) 2 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
17 Dec 2015 officers Appointment of director (Mr John Richard O'connell) 2 Buy now
18 Nov 2015 officers Termination of appointment of secretary (Fola Sanu) 1 Buy now
23 Jun 2015 annual-return Annual Return 4 Buy now
22 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jul 2014 officers Appointment of director (Alon Jonathan Domb) 2 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2014 annual-return Annual Return 3 Buy now
03 Jun 2014 officers Appointment of director (Mr Adrian John Biles) 2 Buy now
03 Jun 2014 officers Termination of appointment of director (Alon Domb) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Rebecca Ferguson) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Jeanette Gregson) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Michael Hatchwell) 1 Buy now
03 Jun 2014 officers Termination of appointment of director (Neil Kelsey) 1 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2014 accounts Annual Accounts 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 2 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
22 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 officers Change of particulars for secretary (Fola Sanu) 1 Buy now
04 Jun 2010 officers Appointment of secretary (Fola Sanu) 1 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Michael Hatchwell) 1 Buy now
17 Mar 2010 accounts Annual Accounts 2 Buy now
13 Nov 2009 officers Change of particulars for director (Neil Richard Kelsey) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Michael Hatchwell) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Jeanette Margaret Gregson) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Rebecca Ferguson) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Alon Jonathan Domb) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Michael Hatchwell) 1 Buy now
05 Jun 2009 annual-return Return made up to 30/05/09; full list of members 5 Buy now
01 Apr 2009 accounts Annual Accounts 2 Buy now
31 Mar 2009 officers Director's change of particulars / alon domb / 27/02/2009 1 Buy now
10 Sep 2008 officers Director appointed rebecca ferguson 1 Buy now
10 Sep 2008 officers Director appointed jeanette margaret gregson 1 Buy now
10 Sep 2008 officers Appointment terminated director leon morgan 1 Buy now
03 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
03 Jun 2008 officers Appointment terminated secretary fola sanu 1 Buy now
23 Apr 2008 accounts Annual Accounts 2 Buy now
10 Jul 2007 annual-return Return made up to 30/05/07; full list of members 3 Buy now
28 Apr 2007 accounts Annual Accounts 1 Buy now
08 Aug 2006 officers New secretary appointed 1 Buy now
12 Jun 2006 annual-return Return made up to 30/05/06; full list of members 3 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: 30 old burlington street london W1S 3NL 1 Buy now
06 Mar 2006 accounts Annual Accounts 1 Buy now
14 Jun 2005 annual-return Return made up to 30/05/05; full list of members 8 Buy now
31 Mar 2005 accounts Annual Accounts 2 Buy now
22 Feb 2005 officers New director appointed 3 Buy now
16 Feb 2005 officers Director resigned 1 Buy now