- Company Overview for INEOS INDUSTRIES NEWCO LIMITED (13096562)
- Filing history for INEOS INDUSTRIES NEWCO LIMITED (13096562)
- People for INEOS INDUSTRIES NEWCO LIMITED (13096562)
- Insolvency for INEOS INDUSTRIES NEWCO LIMITED (13096562)
- More for INEOS INDUSTRIES NEWCO LIMITED (13096562)
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) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2023 | CH01 | Director's details changed for Mr. Graeme Wallace Leask on 31 August 2023 | |
19 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jan 2023 | LIQ01 | Declaration of solvency | |
04 Jan 2023 | AD01 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 January 2023 | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | SH19 |
Statement of capital on 21 December 2022
|
|
21 Dec 2022 | SH20 | Statement by Directors | |
21 Dec 2022 | CAP-SS | Solvency Statement dated 21/12/22 | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
07 Jan 2022 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021 | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
23 Dec 2020 | CH03 | Secretary's details changed for Mr Yasin Stanle Ali on 22 December 2020 | |
22 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-22
|