Advanced company searchLink opens in new window

INJECTA LIMITED

Company number 00223358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
29 Mar 2018 PSC02 Notification of Koppers Performance Chemicals Inc. as a person with significant control on 30 April 2016
29 Mar 2018 PSC07 Cessation of Koppers Inc. as a person with significant control on 30 April 2016
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
17 Sep 2015 AP01 Appointment of Mr Stephen Clifford Reeder as a director on 13 November 2014
16 Sep 2015 AP01 Appointment of Mr Steven Robert Lacy as a director on 13 November 2014
16 Sep 2015 AP01 Appointment of Mr Michael Joseph Zugay as a director on 13 November 2014
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 TM01 Termination of appointment of Steven Robert Lacy as a director on 13 November 2014
14 Sep 2015 TM01 Termination of appointment of Leroy Magnus Ball Jr as a director on 13 November 2014
14 Sep 2015 AP01 Appointment of Mr Thomas Scharling Christensen as a director on 13 November 2014
01 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,000
01 May 2015 TM01 Termination of appointment of Ian Mcconnell as a director on 31 December 2014
26 Nov 2014 AP01 Appointment of Leroy Mangus Ball Jr as a director on 13 November 2014
26 Nov 2014 AP01 Appointment of Steven Robert Lacy as a director on 13 November 2014
13 Nov 2014 CERTNM Company name changed \certificate issued on 13/11/14
  • RES15 ‐ Change company name resolution on 2014-11-13
13 Nov 2014 CONNOT Change of name notice