- Company Overview for INCHWELL LIMITED (03904862)
- Filing history for INCHWELL LIMITED (03904862)
- People for INCHWELL LIMITED (03904862)
- Insolvency for INCHWELL LIMITED (03904862)
- More for INCHWELL LIMITED (03904862)
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) |
---|---|---|---|
02 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 14 November 2016 | |
22 Dec 2016 | AA01 | Previous accounting period extended from 31 August 2016 to 14 November 2016 | |
30 Sep 2016 | 4.70 | Declaration of solvency | |
30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | TM01 | Termination of appointment of Galina Shamina as a director on 28 August 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Sergei Konstantinovich Shafranik as a director on 28 August 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
08 Dec 2015 | AP01 | Appointment of Mr Du Preez Vermeulen as a director on 29 June 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Paul Conway as a director on 29 June 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
04 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 | |
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
29 Jul 2014 | AD01 | Registered office address changed from Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU United Kingdom to Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 29 July 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Jan 2014 | AD01 | Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 11 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
09 Jan 2014 | AD01 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 | |
12 Nov 2013 | CH01 | Director's details changed for Mrs Galina Shamina on 12 November 2013 | |
20 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |