- Company Overview for INGENIA TECHNOLOGY (U.K.) LIMITED (05964968)
- Filing history for INGENIA TECHNOLOGY (U.K.) LIMITED (05964968)
- People for INGENIA TECHNOLOGY (U.K.) LIMITED (05964968)
- Charges for INGENIA TECHNOLOGY (U.K.) LIMITED (05964968)
- More for INGENIA TECHNOLOGY (U.K.) LIMITED (05964968)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2021 | DS01 | Application to strike the company off the register | |
18 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Yousef Abdul Latif Hussain Jameel as a person with significant control on 13 August 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Peter David Holmes as a director on 21 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
05 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Atiq Rehman on 1 January 2014 | |
23 Oct 2014 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 30 June 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from First Floor 4-6 Throgmorton Avenue London EC2N 2DL to 4Th Floor 13 Berkeley Street London W1J 8DU on 23 October 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 | |
15 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2013 | AD02 | Register inspection address has been changed |