Advanced company searchLink opens in new window

INCLUSION LTD

Company number 03474638

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
07 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
03 Dec 2013 AP01 Appointment of Mrs Pamela Grace Short as a director
02 Dec 2013 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
02 Dec 2013 AD01 Registered office address changed from 60 Queens Road Reading Berkshire RG1 4BS on 2 December 2013
02 Dec 2013 TM01 Termination of appointment of Richard Birkett as a director
02 Dec 2013 TM01 Termination of appointment of Carol Glover as a director
02 Dec 2013 AP01 Appointment of Mrs Tracy Pepper as a director
02 Dec 2013 TM02 Termination of appointment of Clive Adderley as a secretary
19 Nov 2013 TM01 Termination of appointment of Jonathan Greenwood as a director
19 Nov 2013 AP01 Appointment of Ms Carol Glover as a director
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Jan 2013 TM01 Termination of appointment of Neil Mcintosh as a director
15 Jan 2013 AP01 Appointment of Mr Jonathan Greenwood as a director
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Neil Scott Wishart Mcintosh on 16 January 2012
05 Jan 2012 AP01 Appointment of Mr Richard Henry Struan Birkett as a director
05 Jan 2012 TM01 Termination of appointment of Jonathan Bray as a director
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011