- Company Overview for INCAHOOT LTD (06635483)
- Filing history for INCAHOOT LTD (06635483)
- People for INCAHOOT LTD (06635483)
- Charges for INCAHOOT LTD (06635483)
- Insolvency for INCAHOOT LTD (06635483)
- More for INCAHOOT LTD (06635483)
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) |
---|---|---|---|
20 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2017 | |
03 May 2017 | AD01 | Registered office address changed from Chapleworth House 1 Chatsworth Road Worthing BN11 1LY to C/O Insolvency and Recovery Limited 3rd Floor Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on 3 May 2017 | |
22 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2016 | |
22 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2015 | 2.24B | Administrator's progress report to 29 September 2015 | |
29 Sep 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Jun 2015 | 2.24B | Administrator's progress report to 18 May 2015 | |
19 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2015 | 2.17B | Statement of administrator's proposal | |
03 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Chapleworth House 1 Chatsworth Road Worthing BN11 1LY on 3 December 2014 | |
02 Dec 2014 | 2.12B | Appointment of an administrator | |
20 Oct 2014 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 8 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Apr 2014 | TM01 | Termination of appointment of Roy Ellingsen as a director | |
04 Nov 2013 | CH01 | Director's details changed for Mr Stephen Patrick Thornton on 4 November 2013 | |
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 July 2013
|
|
06 Aug 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
12 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
08 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
18 Mar 2013 | AP04 | Appointment of Online Corporate Secretaries Limited as a secretary | |
08 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 January 2013
|
|
20 Sep 2012 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary |