ING RED UK (CHIPPENHAM) LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Return of final meeting in a members' voluntary winding up

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-08-17

View Document

30/09/2130 September 2021 Cessation of Ralph Charles Jones as a person with significant control on 2021-07-13

View Document

30/09/2130 September 2021 Termination of appointment of Michelle Ann Mucklestone as a director on 2021-07-13

View Document

30/09/2130 September 2021 Termination of appointment of Ralph Jones as a director on 2021-07-13

View Document

30/09/2130 September 2021 Notification of John Nigel Kirkland as a person with significant control on 2021-07-13

View Document

30/09/2130 September 2021 Cessation of Michelle Ann Mucklestone as a person with significant control on 2021-07-13

View Document

30/09/2130 September 2021 Appointment of Mr John Nigel Kirkland as a director on 2021-07-13

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL COETZEE

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MICHELLE ANN MUCKLESTONE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COETZEE

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED RALPH JONES

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUY PARKER

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALKER

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 60 LONDON WALL LONDON EC2M 5TQ

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED RUSSELL COETZEE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED GUY TREVOR PARKER

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR DAVID ALKER

View Document

10/08/1110 August 2011 SECRETARY APPOINTED RUSSELL COETZEE

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

10/08/1110 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

10/08/1110 August 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED NEWINCCO 1110 LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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