GORDON INGRAM ASSOCIATES R&D LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON ROBERT INGRAM / 29/03/2019

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PATIENCE

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 29/03/19 STATEMENT OF CAPITAL GBP 1

View Document

16/04/2016 April 2020 CORPORATE DIRECTOR APPOINTED BUILDING DEVELOPMENT SUPPORT LIMITED

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ASHLEY STEPHEN PATIENCE

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR STEPHEN PATRICK FRIEL

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR SIMONE PAGANI GUAZZUGLI BONAIUTI

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR AARON MICHAEL MORRIS

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR JEROME JOHN WEBB

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR GORDON ROBERT INGRAM

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERT INGRAM

View Document

16/04/2016 April 2020 CESSATION OF PATRICK EDWARD O'CONNOR AS A PSC

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASTRUM (EBT) LIMITED


  • 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