Advanced company searchLink opens in new window

IN2 CONSULTING LIMITED

Company number 04074622

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)
21 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
21 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 17 February 2019
05 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 17 February 2018
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
08 Mar 2016 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 March 2016
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
07 Mar 2016 4.20 Statement of affairs with form 4.19
26 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1,090
17 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1,090
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,090
22 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
02 Oct 2010 CH01 Director's details changed for Philip Trevor Cohen on 1 October 2009
19 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Sep 2009 363a Return made up to 14/09/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 January 2009