INCLEX NO 2 LIMITED
Company Documents
Date | Description |
---|---|
02/05/242 May 2024 | Final Gazette dissolved following liquidation |
02/05/242 May 2024 | Final Gazette dissolved following liquidation |
02/02/242 February 2024 | Return of final meeting in a members' voluntary winding up |
27/11/2327 November 2023 | Liquidators' statement of receipts and payments to 2023-09-26 |
05/12/225 December 2022 | Liquidators' statement of receipts and payments to 2022-09-26 |
07/10/217 October 2021 | Registered office address changed from Origin One 108 High Street Crawley RH10 1BD England to Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-10-07 |
07/10/217 October 2021 | Declaration of solvency |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Appointment of a voluntary liquidator |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
04/07/194 July 2019 | DIRECTOR APPOINTED MR JONATHAN ALLAM |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
11/07/1811 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
06/10/166 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING |
13/09/1613 September 2016 | DIRECTOR APPOINTED MS PAULA BELL |
15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
22/07/1522 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
11/06/1511 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
11/02/1511 February 2015 | SECRETARY APPOINTED MR ANGUS EDWARD IVESON |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/06/1418 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
26/09/1326 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
10/06/1310 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
23/10/1223 October 2012 | SECRETARY APPOINTED MRS RACHEL ELIZABETH WHITING |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU |
23/10/1223 October 2012 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH WHITING |
23/10/1223 October 2012 | DIRECTOR APPOINTED MR ERIC GEORGE HUTCHINSON |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR WARREN JONES |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS TOPALTZAS |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DESMOND OWENS |
22/10/1222 October 2012 | APPOINTMENT TERMINATED, SECRETARY N L SECRETARIES LIMITED |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1231 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LIMITED / 10/04/2012 |
31/05/1231 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY |
01/06/111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/03/1125 March 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS MICHAEL TOPALTZAS / 29/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSSLEY / 29/05/2010 |
23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LIMITED / 29/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PATRICK OWENS / 29/05/2010 |
17/06/1017 June 2010 | DIRECTOR APPOINTED MR WARREN JONES |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSSLEY / 22/06/2009 |
22/06/0922 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSSLEY / 22/06/2009 |
26/06/0826 June 2008 | S386 DISP APP AUDS 29/05/2008 |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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