INCE (CWE) LLP

Company Documents

DateDescription
10/06/2410 June 2024 Completion of winding up

View Document

06/07/236 July 2023 Order of court to wind up

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/10/224 October 2022 Termination of appointment of John Christopher Morris Biles as a member on 2022-09-27

View Document

04/10/224 October 2022 Termination of appointment of Adrian John Biles as a member on 2022-09-27

View Document

26/09/2226 September 2022 Member's details changed for Ince Consulting Holdings Limited on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Ince Consulting Holdings Limited as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23

View Document

20/09/2220 September 2022 Change of name notice

View Document

20/09/2220 September 2022 Member's details changed for Simon Robert Oakes on 2022-09-20

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE FINANCE LIMITED / 29/05/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE FINANCE LIMITED / 29/05/2020

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CESSATION OF GORDON DADDS GROUP PLC AS A PSC

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

23/01/1923 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE FINANCE LIMITED / 31/12/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / GORDON DADDS GROUP PLC / 31/12/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE FINANCE LIMITED / 31/12/2018

View Document

16/01/1916 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BILES / 11/01/2019

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC4186650001

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON DADDS CORPORATE FINANCE LIMITED

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, LLP MEMBER GORDON DADDS GROUP PLC

View Document

20/09/1820 September 2018 CORPORATE LLP MEMBER APPOINTED GORDON DADDS CORPORATE FINANCE LIMITED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

01/11/171 November 2017 COMPANY NAME CHANGED GDG NUMBER 1 LLP CERTIFICATE ISSUED ON 01/11/17

View Document

18/08/1718 August 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company