INDULGE LANCSCO LIMITED
Status | DISSOLVED |
Company No. | 09760548 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
INDULGE LANCSCO LIMITED is an dissolved private limited company with number 09760548. It was incorporated 8 years, 9 months, 1 day ago, on 03 September 2015 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is Unit 2-2a Redbrook Mill Unit 2-2a Redbrook Mill, Rochdale, OL11 4EE, Lancashire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Begum
Cessation date: 2019-08-07
Documents
Termination director company with name termination date
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-07
Officer name: Jessica Begum
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahan-Ur Rahman
Appointment date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-16
Officer name: Shahan Rahman
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-16
Officer name: Mrs Jessica Begum
Documents
Capital allotment shares
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-18
Capital : 1 GBP
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current shortened
Date: 16 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Old address: 19 Chamber Road Shaw OL2 7AR United Kingdom
New address: Unit 2-2a Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE
Change date: 2017-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Begum
Termination date: 2017-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahan-Ur Rahman
Appointment date: 2017-02-27
Documents
Gazette filings brought up to date
Date: 17 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Some Companies
NO.8,WOLVERHAMPTON,WV10 9LE
Number: | 06564197 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINEHAM COURT MANAGEMENT COMPANY LIMITED
C/O NO 5 BINEHAM COURT,NR LANGPORT,TA10 9JE
Number: | 03737611 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTEL DU VIN EDINBURGH PROPERTY LIMITED
3RD FLOOR,LONDON,SW7 4DL
Number: | 06156085 |
Status: | ACTIVE |
Category: | Private Limited Company |
NDS MECHANICAL SERVICES LIMITED
GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA
Number: | 04679018 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAL CH REALISATIONS 2007 LIMITED
1 BRIDGEWATER PLACE,LEEDS,LS11 5QR
Number: | 03085885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 06406971 |
Status: | ACTIVE |
Category: | Private Limited Company |