Advanced company searchLink opens in new window

INLAW NINETY-FIVE LIMITED

Company number 03112744

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2011 DS01 Application to strike the company off the register
06 Jan 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 2
06 Jan 2011 AD01 Registered office address changed from C/O Ince & Co International House 1st Katherines Way London E1W 1UN on 6 January 2011
15 Oct 2010 AP03 Appointment of Stephen Leonard Jarvis as a secretary
15 Oct 2010 AP01 Appointment of Stephen Leonard Jarvis as a director
15 Oct 2010 TM02 Termination of appointment of Nicholas Gould as a secretary
15 Oct 2010 TM01 Termination of appointment of Nicholas Gould as a director
28 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 AR01 Annual return made up to 12 October 2009
10 Feb 2010 CH03 Secretary's details changed for Mr Nicholas Simon Barry Gould on 12 October 2009
03 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
05 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2008 288b Appointment Terminated Director david coupe
13 Oct 2008 363a Return made up to 12/10/08; full list of members
13 Nov 2007 288b Secretary resigned
13 Nov 2007 363a Return made up to 12/10/07; full list of members
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
04 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
27 Oct 2006 363s Return made up to 12/10/06; full list of members
06 Jan 2006 AA Accounts made up to 31 December 2004
30 Nov 2005 363s Return made up to 12/10/05; full list of members
30 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
30 Nov 2005 363(287) Registered office changed on 30/11/05