- Company Overview for INCEPTIUM LIMITED (05658540)
- Filing history for INCEPTIUM LIMITED (05658540)
- People for INCEPTIUM LIMITED (05658540)
- More for INCEPTIUM LIMITED (05658540)
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) |
---|---|---|---|
05 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
15 Sep 2009 | 652a |
Application for striking-off
|
|
13 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2009 | 288c |
Director's Change of Particulars / victoria o'donoghue / 01/12/2008 / Region was: lothian, now: mid lothian
|
|
12 Feb 2009 | 288c |
Director's Change of Particulars / victoria o'donoghue / 01/12/2008 / Region was: mid lothian, now: lothian
|
|
12 Feb 2009 | 288c |
Director's Change of Particulars / victoria o'donoghue / 13/11/2008 / HouseName/Number was: 1 heritage court, now: 3/24; Street was: 74 darnley road, now: western harbour breakwater; Post Town was: gravesend, now: edinburgh; Region was: kent, now: mid lothian; Post Code was: DA11 0SE, now: EH6 6PA
|
|
12 Feb 2009 | 288b |
Appointment Terminated Director dean corrigan
|
|
12 Feb 2009 | 363a |
Return made up to 20/12/06; full list of members
|
|
12 Feb 2009 | 288a |
Secretary appointed nationwide secretarial services LTD
|
|
12 Feb 2009 | 288c |
Director's Change of Particulars / dean corrigan / 15/09/2006 / HouseName/Number was: , now: 1 heritage court; Street was: 36 hever avenue, now: 74 darnley road; Area was: west kingsdown, now: ; Post Town was: sevenoaks, now: gravesend; Post Code was: TN15 6HE, now: DA11 0SE
|
|
12 Feb 2009 | 288b |
Appointment Terminated Secretary victoria o'donoghue
|
|
12 Feb 2009 | 288c |
Director and Secretary's Change of Particulars / victoria o'donoghue / 15/09/2006 / HouseName/Number was: , now: 1 heritage court; Street was: 36 hever road, now: 74 darnley road; Post Town was: west kingsdown, now: gravesend; Post Code was: TN15 6HE, now: DA11 0SE
|
|
12 Feb 2009 | 287 |
Registered office changed on 12/02/2009 from 36 hever avenue, west kingsdown sevenoaks kent TN15 6HE
|
|
12 Feb 2009 | AA |
Accounts made up to 31 December 2006
|
|
12 Feb 2009 | AC92 |
Restoration by order of the court
|
|
25 Sep 2007 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
12 Jun 2007 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jan 2006 | 288a |
New secretary appointed
|
|
03 Jan 2006 | 288b |
Secretary resigned
|
|
03 Jan 2006 | 288a |
New director appointed
|
|
03 Jan 2006 | 288a |
New director appointed
|
|
03 Jan 2006 | 288b |
Director resigned
|
|
20 Dec 2005 | NEWINC |
Incorporation
|