Advanced company searchLink opens in new window

INGENIA DESIGN LIMITED

Company number 10400956

Filter by category

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 AA Micro company accounts made up to 30 September 2021
02 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 30 September 2020
20 Feb 2020 AD01 Registered office address changed from 28 Middle Walk Woking Surrey GU21 6XT to 111 Union House New Union Street Coventry CV1 2NT on 20 February 2020
20 Feb 2020 AA Micro company accounts made up to 30 September 2019
20 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
07 May 2019 AA Micro company accounts made up to 30 September 2018
01 Apr 2019 PSC04 Change of details for Mr Jose Maria Naranjo Fernandez as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Caroline, Janine Andree Bellanger as a person with significant control on 1 April 2019
06 Dec 2018 PSC01 Notification of Caroline, Janine Andree Bellanger as a person with significant control on 1 October 2018
06 Dec 2018 PSC07 Cessation of Caroline Janine Andree Bellanger as a person with significant control on 1 January 2018
19 Nov 2018 PSC01 Notification of Caroline Janine Andree Bellanger as a person with significant control on 1 January 2018
19 Nov 2018 PSC01 Notification of Jose Maria Naranjo Fernandez as a person with significant control on 1 January 2018
19 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
27 Jun 2017 CH01 Director's details changed for Mr Jose Naranjo Fernandez on 13 June 2017