INGENII SOLUTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-09-27

View Document

29/05/2429 May 2024 Resignation of a liquidator

View Document

12/10/2312 October 2023 Registered office address changed from 59 st. Martin's Lane Unit 209 London WC2N 4JS United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-10-12

View Document

11/10/2311 October 2023 Statement of affairs

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Termination of appointment of Gregory Josef Atkins as a director on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Gregory Josef Atkins as a person with significant control on 2022-12-22

View Document

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Appointment of Mr Marko Djukic as a director on 2022-03-29

View Document

09/07/219 July 2021 Appointment of Mr Gregory Josef Atkins as a director on 2021-07-09

View Document

09/07/219 July 2021 DIRECTOR APPOINTED MR GREGORY JOSEF ATKINS

View Document

28/06/2128 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ATKINS

View Document

28/06/2128 June 2021 CESSATION OF CHRISTINE ELAINE JOHNSON AS A PSC

View Document

09/03/219 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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