INGENIN LIMITED
Status | DISSOLVED |
Company No. | 07515379 |
Category | Private Limited Company |
Incorporated | 03 Feb 2011 |
Age | 13 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 25 days |
SUMMARY
INGENIN LIMITED is an dissolved private limited company with number 07515379. It was incorporated 13 years, 2 months, 26 days ago, on 03 February 2011 and it was dissolved 3 years, 25 days ago, on 06 April 2021. The company address is Ingenuity Centre University Of Nottingham Innovation Park Ingenuity Centre University Of Nottingham Innovation Park, Nottingham, NG7 2TU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2017
Action Date: 29 May 2017
Category: Address
Type: AD01
Old address: Rushcliffe Civic Centre Rtec, Pavilion Road West Bridgford Nottingham NG2 5AW
Change date: 2017-05-29
New address: Ingenuity Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-03
Old address: Rushcliffe Civic Centre Rtec, Rushcliffe Civic Centre, Pavilion Road West Bridgford Nottingham NG2 5AW England
New address: Rushcliffe Civic Centre Rtec, Pavilion Road West Bridgford Nottingham NG2 5AW
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Old address: Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
New address: Rushcliffe Civic Centre Rtec, Pavilion Road West Bridgford Nottingham NG2 5AW
Change date: 2014-10-03
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Denison
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Mr Christopher Denison
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: St John's House 54 St John's Square London EC1V 4JL England
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Some Companies
UNIT 18 NEILLS ROAD,ST HELENS,WA9 4TU
Number: | 08327450 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE-ON-TRENT,ST4 2QY
Number: | 09846321 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11838904 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 04743297 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 BLACKSTOCK MEWS,LONDON,N4 2BT
Number: | 07742929 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007644 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |