-
INCENTIVATED LIMITED - King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom
Company Information
- Company registration number
- 04330957
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- King Street House
- 15 Upper King Street
- Norwich
- Norfolk
- NR3 1RB King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB UK
Management
- Managing Directors
- CLARK, Ronald Thomson
- Company secretaries
- BASS, Jonathan Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-11-29
- Age Of Company 2001-11-29 22 years
- SIC/NACE
- 62012
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-10-31
- Last Date: 2013-01-31
- Last Return Made Up To:
- 2014-11-29
- Annual Return
- Due Date: 2016-12-13
- Last Date:
-
INCENTIVATED LIMITED Company Description
- INCENTIVATED LIMITED is a ltd registered in United Kingdom with the Company reg no 04330957. Its current trading status is "live". It was registered 2001-11-29. It has declared SIC or NACE codes as "62012". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2014-11-29.It can be contacted at King Street House .
Get INCENTIVATED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Incentivated Limited - King Street House, 15 Upper King Street, Norwich, Norfolk, United Kingdom
- 2001-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INCENTIVATED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-28) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-24) - LIQ03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-20) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-02) - LIQ03
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-05) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-01-05) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-17) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-03) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-04-20) - 4.68
-
mortgage-satisfy-charge-full (2016-04-20) - MR04
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
gazette-filings-brought-up-to-date (2015-02-14) - DISS40
-
resolution (2015-03-05) - RESOLUTIONS
-
resolution (2015-03-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-10) - AD01
-
liquidation-disclaimer-notice (2015-03-26) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-03-06) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-03-06) - 4.20
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-04-22) - AA
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-01-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
gazette-filings-brought-up-to-date (2013-02-02) - DISS40
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-02-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
gazette-notice-compulsary (2012-01-31) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-16) - AR01
keyboard_arrow_right 2010
-
legacy (2010-01-13) - MG01
-
legacy (2010-01-13) - MG02
-
change-person-director-company-with-change-date (2010-02-08) - CH01
-
change-person-secretary-company-with-change-date (2010-02-08) - CH03
-
appoint-person-director-company-with-name (2010-02-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-13) - AD01
-
termination-director-company-with-name (2010-07-13) - TM01
-
termination-director-company-with-name (2010-07-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
change-person-secretary-company-with-change-date (2010-07-13) - CH03
-
change-person-director-company-with-change-date (2010-07-13) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-06) - AA
-
legacy (2009-04-28) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-04-16) - AA
-
legacy (2009-02-06) - 288c
-
legacy (2009-02-04) - 288c
keyboard_arrow_right 2008
-
legacy (2008-01-22) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-13) - AA
-
legacy (2007-01-01) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-09-25) - 123
-
accounts-with-accounts-type-total-exemption-small (2006-02-02) - AA
-
legacy (2006-01-27) - 363a
-
legacy (2006-01-27) - 287
keyboard_arrow_right 2005
-
legacy (2005-01-05) - 288c
-
legacy (2005-01-05) - 288a
-
legacy (2005-01-05) - 288b
-
legacy (2005-01-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-24) - AA
-
legacy (2005-01-05) - 88(2)R
keyboard_arrow_right 2004
-
legacy (2004-11-17) - 288a
-
legacy (2004-06-09) - 288b
-
legacy (2004-06-09) - 288a
-
legacy (2004-01-12) - 363s
keyboard_arrow_right 2003
-
resolution (2003-08-12) - RESOLUTIONS
-
legacy (2003-07-18) - 88(2)R
-
legacy (2003-07-31) - 287
-
legacy (2003-07-31) - 288b
-
legacy (2003-07-31) - 288a
-
legacy (2003-08-12) - 123
-
legacy (2003-10-03) - 287
-
legacy (2003-08-19) - 395
-
legacy (2003-10-21) - 288a
-
accounts-with-accounts-type-total-exemption-small (2003-11-20) - AA
-
legacy (2003-08-12) - 122
keyboard_arrow_right 2002
-
legacy (2002-02-18) - 225
-
legacy (2002-02-18) - 88(2)R
-
legacy (2002-02-18) - 287
-
legacy (2002-02-18) - 288a
-
legacy (2002-03-25) - 288a
-
resolution (2002-08-22) - RESOLUTIONS
-
legacy (2002-08-22) - 123
-
legacy (2002-09-03) - 288a
-
legacy (2002-10-26) - 287
-
legacy (2002-10-26) - 88(2)R
-
legacy (2002-12-05) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-03) - 288b
-
incorporation-company (2001-11-29) - NEWINC