Ingleby Sub Limited

DataGardener
dissolved
Unknown

Ingleby Sub Limited

04240184Private Limited With Share Capital

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY
Incorporated

25/06/2001

Company Age

24 years

Directors

1

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Ingleby Sub Limited (04240184) is a private limited with share capital incorporated on 25/06/2001 (24 years old) and registered in eastleigh, SO533TY. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 25/06/2001
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:09-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:24-08-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Resolution
Category:Resolution
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:17-07-2013
Termination Secretary Company With Name
Category:Officers
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:31-01-2013
Legacy
Category:Mortgage
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2012
Auditors Resignation Company
Category:Auditors
Date:25-05-2012
Legacy
Category:Mortgage
Date:31-03-2012
Termination Director Company With Name
Category:Officers
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2011
Termination Director Company With Name
Category:Officers
Date:04-02-2011
Termination Director Company With Name
Category:Officers
Date:31-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2010
Auditors Resignation Company
Category:Auditors
Date:31-08-2010
Auditors Resignation Company
Category:Auditors
Date:25-08-2010
Miscellaneous
Category:Miscellaneous
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Legacy
Category:Mortgage
Date:21-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:17-04-2010
Termination Secretary Company With Name
Category:Officers
Date:17-04-2010
Legacy
Category:Officers
Date:09-07-2009
Legacy
Category:Annual Return
Date:09-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:10-07-2008
Legacy
Category:Address
Date:10-07-2008
Legacy
Category:Address
Date:10-07-2008
Legacy
Category:Address
Date:10-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2008
Legacy
Category:Officers
Date:08-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Annual Return
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Officers
Date:29-04-2007
Legacy
Category:Officers
Date:15-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Address
Date:05-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:28-09-2006
Legacy
Category:Annual Return
Date:11-07-2006
Legacy
Category:Officers
Date:03-10-2005
Legacy
Category:Officers
Date:03-10-2005
Resolution
Category:Resolution
Date:03-10-2005
Legacy
Category:Mortgage
Date:01-10-2005
Legacy
Category:Mortgage
Date:01-10-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date03/07/2020
Latest Accounts31/12/2019

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Contact

Highfield Court Tollgate, Chandler'S Ford, Eastleigh, SO533TY