About

Registered Number: 05379976
Date of Incorporation: 02/03/2005 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: St. James Court, St. James Parade, Bristol, BS1 3LH

 

Established in 2005, Incuna Ltd have registered office in Bristol, it's status at Companies House is "Liquidation". This business has 4 directors listed as Peterson, Max, Collier, Cyan, Earl, Philip James, Turnbull, James Campbell Dunkeld at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Max 02 March 2005 - 1
TURNBULL, James Campbell Dunkeld 20 October 2010 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Cyan 02 March 2005 06 February 2013 1
EARL, Philip James 06 February 2014 28 January 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2019
AM22 - N/A 04 September 2019
AM10 - N/A 13 May 2019
AM10 - N/A 18 October 2018
AM19 - N/A 07 September 2018
AD01 - Change of registered office address 12 July 2018
AM10 - N/A 18 April 2018
AM02 - N/A 21 March 2018
AM06 - N/A 06 December 2017
AM03 - N/A 30 November 2017
AD01 - Change of registered office address 13 October 2017
AD01 - Change of registered office address 02 October 2017
AM01 - N/A 18 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 05 July 2016
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
TM02 - Termination of appointment of secretary 29 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 14 February 2014
AP03 - Appointment of secretary 10 February 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2013
AA - Annual Accounts 05 July 2013
AAMD - Amended Accounts 12 June 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2011
AD01 - Change of registered office address 23 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA01 - Change of accounting reference date 18 March 2010
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 15 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 15 November 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.