Advanced company searchLink opens in new window

THE INCUNA GROUP LIMITED

Company number 10447599

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2020 LIQ10 Removal of liquidator by court order
02 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
16 Apr 2019 AD01 Registered office address changed from 2 st Georges Mews 43 Westminister Bridge Road London SE1 7JB United Kingdom to 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 16 April 2019
13 Apr 2019 LIQ02 Statement of affairs
13 Apr 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 19 September 2018
20 Sep 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 19 September 2018
19 Sep 2018 PSC08 Notification of a person with significant control statement
19 Sep 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 st Georges Mews 43 Westminister Bridge Road London SE1 7JB on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 September 2018
19 Sep 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Al Hussan as a director on 19 September 2018
19 Sep 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 September 2018
15 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2017
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted