NCEPTION LIMITED

8/9 Carlisle Street, London, W1D 3BP, London
StatusDISSOLVED
Company No.08486335
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 7 days

SUMMARY

NCEPTION LIMITED is an dissolved private limited company with number 08486335. It was incorporated 11 years, 2 months ago, on 12 April 2013 and it was dissolved 1 year, 11 months, 7 days ago, on 05 July 2022. The company address is 8/9 Carlisle Street, London, W1D 3BP, London.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Mar 2022

Category: Address

Type: AD02

New address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-08

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Martin Philip Chamney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY LABEL (NORTHERN IRELAND) LIMITED

54 DARGAN CRESCENT,,BT3 9JP

Number:NF002966
Status:ACTIVE
Category:Other company type

EMA 6 LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:11854343
Status:ACTIVE
Category:Private Limited Company

FUSION FORCE LTD

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:05109077
Status:ACTIVE
Category:Private Limited Company

GOAKESSAFETY LIMITED

129 BURROWMOOR ROAD,MARCH,PE15 9SS

Number:10117058
Status:ACTIVE
Category:Private Limited Company

PREMIUM PARTY SUPPLIES LIMITED

125B BRADBOURNE PARK ROAD,SEVENOAKS,TN13 3LB

Number:10723634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMS CONTRACTING LIMITED

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:10844385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source