Advanced company searchLink opens in new window

INCREDIBULL WORLD LIMITED

Company number 04789452

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
25 Jul 2017 SH19 Statement of capital on 25 July 2017
  • GBP 0.04
25 Jul 2017 SH20 Statement by Directors
25 Jul 2017 CAP-SS Solvency Statement dated 12/07/17
25 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 12/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Nov 2016 AA Full accounts made up to 31 January 2016
04 Nov 2016 TM01 Termination of appointment of Sarah Mackenzie as a director on 3 November 2016
29 Jul 2016 TM01 Termination of appointment of Richard Parkinson as a director on 28 July 2016
27 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,800
19 May 2016 CH01 Director's details changed for Mr Richard Parkinson on 19 May 2016
18 Dec 2015 AD01 Registered office address changed from 5th Floor Cheapside House 138 Cheapside London EC2V 6BJ to 6th Floor 110 High Holborn London WC1V 6JS on 18 December 2015
17 Jul 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
16 Jul 2015 AP01 Appointment of Mr Peter Jonathan Harris as a director on 1 July 2015
16 Jul 2015 AP01 Appointment of Miss Sarah Mackenzie as a director on 1 July 2015
16 Jul 2015 TM01 Termination of appointment of Dennis Francis Lavin as a director on 1 July 2015
16 Jul 2015 TM01 Termination of appointment of John Charles Collett as a director on 1 July 2015
16 Jul 2015 TM02 Termination of appointment of John Charles Collett as a secretary on 1 July 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2015 SH08 Change of share class name or designation
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,800
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2014 AP01 Appointment of Mr John Charles Collett as a director on 15 July 2014