INEOS ENTERPRISES HOLDINGS FINCO LIMITED: Filings
Overview
| Company Name | INEOS ENTERPRISES HOLDINGS FINCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11261350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INEOS ENTERPRISES HOLDINGS FINCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Brown on Feb 28, 2022 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 21, 2022 | 7 pages | LIQ03 | ||||||||||
Change of details for Ineos Enterprises Holdings Ii Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to 8 Princes Parade Liverpool L3 1QH on Jan 29, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 112613500002 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Dec 10, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Mr Paul Maddison as a secretary on Nov 17, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Wright Rey as a secretary on Nov 17, 2020 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Sep 04, 2020
| 3 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0