Advanced company searchLink opens in new window

INGEMINO FINANCE LIMITED

Company number 07745111

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
21 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
25 Jul 2017 TM01 Termination of appointment of Rachel Fiona Jansen as a director on 13 July 2017
11 Jul 2017 AP01 Appointment of Mr Neil Mark Guilder as a director on 10 July 2017
26 May 2017 MR04 Satisfaction of charge 077451110001 in full
23 Sep 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
24 Aug 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
24 Aug 2016 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
31 Mar 2016 TM01 Termination of appointment of Andrew Edward Bass Nelson as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mr Peter Gissel as a director on 31 March 2016
24 Mar 2016 TM01 Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016
19 Oct 2015 AA Accounts for a small company made up to 31 December 2014
08 Oct 2015 TM01 Termination of appointment of Andrew Green as a director on 25 September 2015
24 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
09 Jan 2015 AA Accounts for a small company made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
11 Sep 2014 AD02 Register inspection address has been changed to Two Snowhill Birmingham B4 6WR
29 Aug 2014 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to Genesis 3 York Science Park York YO10 5DQ on 29 August 2014
02 Jul 2014 MR01 Registration of charge 077451110001
29 May 2014 TM01 Termination of appointment of Iain Slater as a director
29 May 2014 TM01 Termination of appointment of Keith Tozzi as a director