Advanced company searchLink opens in new window

INECO (ENG.) LIMITED

Company number 02625753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2023 DS01 Application to strike the company off the register
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
09 Dec 2022 CS01 Confirmation statement made on 2 July 2022 with updates
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 1,312,550
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
28 Jul 2021 TM01 Termination of appointment of Christopher David Parish as a director on 30 July 2020
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,247,186
22 Jul 2021 AP01 Appointment of Mr Gagan Chopra as a director on 30 July 2020
22 Jul 2021 PSC07 Cessation of Christopher David Parish as a person with significant control on 30 July 2020
22 Jul 2021 PSC01 Notification of Gita Punj as a person with significant control on 30 July 2020
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2021 CS01 Confirmation statement made on 2 July 2020 with updates
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,179,805
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 AA Micro company accounts made up to 31 July 2019