INGELRAM LTD

Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10952393
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 10 days

SUMMARY

INGELRAM LTD is an dissolved private limited company with number 10952393. It was incorporated 6 years, 9 months, 8 days ago, on 08 September 2017 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is Office 9 Chenevare Mews Office 9 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: Office 10 Chenevare Mews High Street Kinver DY7 6HF United Kingdom

New address: Office 9 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 10 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Laplana

Notification date: 2017-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Laplana

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Annaliza Dela Cruz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Change date: 2018-01-16

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annaliza Dela Cruz

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Speakman

Termination date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2017-11-01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Old address: 8 Swifts Lane Bootle L30 2rd United Kingdom

Change date: 2017-10-24

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

246 SELF CONTAINER STORAGE LTD

34 MARKET STREET,STRABANE,BT82 8BH

Number:NI648241
Status:ACTIVE
Category:Private Limited Company

ABERDEEN ENTERTAINMENT SERVICES LTD

2 CREEL WALK,COVE,AB12 3BL

Number:SC589881
Status:ACTIVE
Category:Private Limited Company

B.H.D MEDIA LIMITED

91 PRINCESS STREET,MANCHESTER,M1 4HT

Number:06772519
Status:ACTIVE
Category:Private Limited Company

G IVINSON HAULAGE LTD

TANSIDE,CARLISLE,CA6 4LD

Number:10058169
Status:ACTIVE
Category:Private Limited Company

INTER CABLE LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10902141
Status:ACTIVE
Category:Private Limited Company

S BUTT LTD

329 MARSTON ROAD MARSTON ROAD,OXFORD,OX3 0EP

Number:10071198
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