MY INCUBATOR VENTURES LIMITED

Wenta Wenta, Watford, WD24 7ND, Herts
StatusDISSOLVED
Company No.08647237
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Duncan Thomas

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AGM SAFETY LTD

G7 MEXBOROUGH BUSINESS CENTRE,MEXBOROUGH,S64 9JP

Number:08234978
Status:ACTIVE
Category:Private Limited Company

BRAD FRY LIMITED

18 DOULTON GARDENS,POOLE,BH14 8RG

Number:08232630
Status:ACTIVE
Category:Private Limited Company

BT SLE USD LIMITED

81 NEWGATE STREET,LONDON,EC1A 7AJ

Number:07573644
Status:ACTIVE
Category:Private Limited Company

CAPM CONSULTING CO. LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:07700097
Status:ACTIVE
Category:Private Limited Company

FALCON ALLIANCE SH LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:07976380
Status:ACTIVE
Category:Private Limited Company

MANOS GERAKINIS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08483919
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