INGLEBY (1733) LIMITED

06221142
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON ENGLAND WC2N 5AP

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 13 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 accounts Annual Accounts 13 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 accounts Annual Accounts 11 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
25 Apr 2016 officers Change of particulars for director (Mr Graham John Gower) 2 Buy now
03 Feb 2016 accounts Annual Accounts 11 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 accounts Annual Accounts 11 Buy now
02 Jun 2014 accounts Annual Accounts 11 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 14 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 accounts Annual Accounts 15 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
15 Feb 2011 accounts Annual Accounts 14 Buy now
19 May 2010 accounts Annual Accounts 14 Buy now
04 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Mr Keith Philip Williams) 2 Buy now
20 Apr 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
16 Mar 2009 accounts Annual Accounts 14 Buy now
18 Feb 2009 officers Director appointed graham john gower 4 Buy now
26 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 6 4 Buy now
28 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 4 Buy now
20 May 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Nov 2007 accounts Accounting reference date extended from 30/04/08 to 30/09/08 1 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Secretary resigned 1 Buy now
18 Jun 2007 officers New director appointed 5 Buy now
18 Jun 2007 officers New secretary appointed 2 Buy now
18 Jun 2007 capital Ad 20/04/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: 55 colmore row birmingham west midlands B3 2AS 1 Buy now
08 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Apr 2007 incorporation Incorporation Company 20 Buy now