- Company Overview for INJECTA LIMITED (00223358)
- Filing history for INJECTA LIMITED (00223358)
- People for INJECTA LIMITED (00223358)
- More for INJECTA LIMITED (00223358)
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
|
|
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
|
|
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
|
|
13 Nov 2014 | CONNOT | Change of name notice |