Advanced company searchLink opens in new window

INCAP ELECTRONICS GROUP UK LTD

Company number 05626347

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
29 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
04 Mar 2021 DS02 Withdraw the company strike off application
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
08 Feb 2021 DS01 Application to strike the company off the register
27 Nov 2020 SH20 Statement by Directors
27 Nov 2020 SH19 Statement of capital on 27 November 2020
  • GBP 1
27 Nov 2020 CAP-SS Solvency Statement dated 18/11/20
27 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction in capital redemption reserve 18/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2020 PSC05 Change of details for Deke Holdings Limited as a person with significant control on 23 January 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from Aws Electronics Ltd Croft Road Industrial Estate Newcastle Staffordshire ST5 0TW to Incap Holdings Uk Croft Road Industrial Estate Newcastle ST5 0TW on 22 April 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-17
03 Feb 2020 PSC02 Notification of Deke Holdings Limited as a person with significant control on 22 January 2020
29 Jan 2020 PSC07 Cessation of Paul Deehan as a person with significant control on 22 January 2020
29 Jan 2020 TM01 Termination of appointment of Adrian Spencer Keane as a director on 22 January 2020
29 Jan 2020 TM01 Termination of appointment of Paul Deehan as a director on 22 January 2020
29 Jan 2020 AP01 Appointment of Mr Antti Pynnönen as a director on 22 January 2020
29 Jan 2020 TM02 Termination of appointment of Adrian Spencer Keane as a secretary on 22 January 2020
29 Jan 2020 AP01 Appointment of Mr Otto Richard Pukk as a director on 22 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association