- Company Overview for JOHN S INMAN LIMITED (03722994)
- Filing history for JOHN S INMAN LIMITED (03722994)
- People for JOHN S INMAN LIMITED (03722994)
- Charges for JOHN S INMAN LIMITED (03722994)
- More for JOHN S INMAN LIMITED (03722994)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2020 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AD01 | Registered office address changed from 79a North End Meldreth Nr Royston Herts SG8 6NU to 16 the Aura Building Northrop Road Trumpington Cambridge CB2 9DD on 3 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Joan Inman on 1 January 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Joan Christine Inman on 1 January 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Joan Inman on 16 January 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Joan Christine Inman on 16 January 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |