MY INCUBATOR VENTURES LIMITED
Status | DISSOLVED |
Company No. | 08647237 |
Category | Private Limited Company |
Incorporated | 12 Aug 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
MY INCUBATOR VENTURES LIMITED is an dissolved private limited company with number 08647237. It was incorporated 10 years, 9 months, 20 days ago, on 12 August 2013 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is Wenta Wenta, Watford, WD24 7ND, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 15 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham William Lane
Change date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-29
Officer name: Zoe Julie Claire Hancock
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-28
Officer name: Helen Veronica Webb
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Julie Hancock
Change date: 2020-03-30
Documents
Change person director company with change date
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Webb
Change date: 2020-09-02
Documents
Accounts with accounts type dormant
Date: 18 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 10 Jan 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Graham William Lane
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Appoint person director company with name date
Date: 27 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Graham William Lane
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Ms Zoe Julie Hancock
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Owen Layte
Termination date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-14
Psc name: Helen Webb
Documents
Cessation of a person with significant control
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Owen Layte
Cessation date: 2019-03-14
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Edward Christopher Jordan
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Helen Webb
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Helen Webb
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Owen Layte
Notification date: 2018-01-25
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-25
Officer name: Mr Paul Owen Layte
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Charles Pichon
Termination date: 2017-11-28
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Charles Pichon
Cessation date: 2017-11-28
Documents
Change to a person with significant control
Date: 04 Jan 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Webb
Change date: 2017-11-28
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Wenta
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Webb
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Charles Pichon
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-15
Officer name: Robert Charles Arnold
Documents
Change person director company with change date
Date: 24 Aug 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Pichon
Change date: 2017-01-01
Documents
Change sail address company with new address
Date: 24 Aug 2017
Category: Address
Type: AD02
New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Greg Duncan Thomas
Documents
Termination director company with name termination date
Date: 13 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Cabon
Termination date: 2017-02-22
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Dale
Termination date: 2016-12-20
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Edwards
Termination date: 2016-05-17
Documents
Accounts with accounts type full
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 22 Feb 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-19
Officer name: Mr John Anthony Dale
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Charles Arnold
Appointment date: 2016-01-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Change date: 2015-09-03
New address: Wenta Colne Way Watford Herts WD24 7nd
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Edwards
Appointment date: 2015-03-17
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Webb
Appointment date: 2015-03-17
Documents
Accounts with accounts type full
Date: 19 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 24 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Duncan Thomas
Documents
Incorporation company
Date: 12 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
G7 MEXBOROUGH BUSINESS CENTRE,MEXBOROUGH,S64 9JP
Number: | 08234978 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DOULTON GARDENS,POOLE,BH14 8RG
Number: | 08232630 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 NEWGATE STREET,LONDON,EC1A 7AJ
Number: | 07573644 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07700097 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 07976380 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 08483919 |
Status: | ACTIVE |
Category: | Private Limited Company |