INGENIUM (UK) LIMITED
Status | DISSOLVED |
Company No. | 04757445 |
Category | Private Limited Company |
Incorporated | 08 May 2003 |
Age | 21 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
INGENIUM (UK) LIMITED is an dissolved private limited company with number 04757445. It was incorporated 21 years, 25 days ago, on 08 May 2003 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is Leanne House Leanne House, Weymouth, DT4 9UX, Dorset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-11
Documents
Change account reference date company previous extended
Date: 14 May 2021
Action Date: 11 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-18
New address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX
Old address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: David Maughan
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-08
Officer name: Alison Jill Maughan
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/03/05 to 31/03/05
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 08 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 24/03/04
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/05/03--------- £ si 599@1=599 £ ic 1/600
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 23 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arrow one LIMITED\certificate issued on 23/05/03
Documents
Some Companies
LEWIS BROWNLEE GRANGE HOUSE,MIDHURST,GU29 9LS
Number: | 06886870 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,PINNER,HA5 5PW
Number: | 06755009 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLIOT GROUP (PALL MALL) LIMITED
116 DUKE STREET,LIVERPOOL,L1 5JW
Number: | 11614445 |
Status: | ACTIVE |
Category: | Private Limited Company |
875 WIGAN ROAD,BOLTON,BL3 4RJ
Number: | 10997674 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE WINDMILLS,ALTON,GU34 1EF
Number: | 08927572 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WINTERGREEN,CALNE,SN11 0RS
Number: | 11275801 |
Status: | ACTIVE |
Category: | Private Limited Company |