- Company Overview for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Filing history for INKSMOOR FINANCE GROUP LIMITED (03522997)
- People for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Charges for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Insolvency for INKSMOOR FINANCE GROUP LIMITED (03522997)
- More for INKSMOOR FINANCE GROUP LIMITED (03522997)
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) |
---|---|---|---|
27 Apr 2024 | AD01 | Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
25 Mar 2022 | LIQ02 | Statement of affairs | |
25 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | MR04 | Satisfaction of charge 035229970001 in full | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Allan House 10 John Princes Street London W1G 0JW on 23 February 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 23 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 1 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 1 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Gareth David Fawke on 1 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 1 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Gareth David Fawke as a person with significant control on 1 December 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 26 November 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
04 Dec 2019 | PSC04 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Gareth David Fawke as a person with significant control on 3 December 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 19 November 2019 |