INCHGLEN LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Cessation of Sukhmanpreet Singh as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Sukhmanpreet Singh as a director on 2024-11-27

View Document

01/03/241 March 2024 Notification of Jaspreet Kaur as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Notification of Sukhmanpreet Singh as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Sukhmanpreet Singh as a director on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Inderpreet Singh as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Inderpreet Singh as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Ms Jaspreet Kaur as a director on 2024-03-01

View Document

21/02/2421 February 2024 Cessation of Harrison Liam Phillips as a person with significant control on 2024-02-02

View Document

21/02/2421 February 2024 Appointment of Mr Inderpreet Singh as a director on 2024-02-01

View Document

21/02/2421 February 2024 Termination of appointment of Harrison Liam Phillips as a director on 2024-02-02

View Document

21/02/2421 February 2024 Notification of Inderpreet Singh as a person with significant control on 2024-02-01

View Document

20/02/2420 February 2024 Registered office address changed from 167 Northfield Avenue London W13 9QT England to 167a Northfield Avenue London W13 9QT on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from 36 Wheler House Quaker Street London E1 6SS England to 167 Northfield Avenue London W13 9QT on 2024-02-20

View Document

08/12/238 December 2023 Registered office address changed from 95 Maes Gwdig Burry Port Carmarthenshire SA16 0TJ Wales to 36 Wheler House Quaker Street London E1 6SS on 2023-12-08

View Document

22/11/2322 November 2023 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 95 Maes Gwdig Burry Port Carmarthenshire SA16 0TJ on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Harrison Liam Phillips as a director on 2022-12-29

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Notification of Harrison Liam Phillips as a person with significant control on 2022-12-29

View Document

22/11/2322 November 2023 Cessation of Ceri John as a person with significant control on 2022-12-29

View Document

22/11/2322 November 2023 Termination of appointment of Ceri John as a director on 2022-12-29

View Document

29/12/2229 December 2022 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