Advanced company searchLink opens in new window

INCEPTIUM LIMITED

Company number 05658540

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)
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
  • RES02 ‐ Resolution of re-registration
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