- Company Overview for INCUBUS VENTURES LTD (08600766)
- Filing history for INCUBUS VENTURES LTD (08600766)
- People for INCUBUS VENTURES LTD (08600766)
- Insolvency for INCUBUS VENTURES LTD (08600766)
- More for INCUBUS VENTURES LTD (08600766)
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) |
---|---|---|---|
20 Sep 2023 | LIQ02 | Statement of affairs | |
11 Sep 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 11 September 2023 | |
11 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
01 Jul 2022 | PSC04 | Change of details for Mr George Johnston as a person with significant control on 26 June 2022 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Rishi Chowdhury on 4 August 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Rishi Chowdhury as a person with significant control on 4 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
02 Jul 2020 | PSC05 | Change of details for Tcv Holdings Ltd as a person with significant control on 2 July 2019 | |
03 Dec 2019 | PSC05 | Change of details for Tcv Holdings Ltd as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr George Johnston as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Rishi Chowdhury as a person with significant control on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr George Johnston on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Rishi Chowdhury on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 20 Bulstrode Gardens London TW3 3AJ to 85 Great Portland Street London W1W 7LT on 3 December 2019 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr George Johnston on 21 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates |