- Company Overview for INITION LIMITED (04143493)
- Filing history for INITION LIMITED (04143493)
- People for INITION LIMITED (04143493)
- Charges for INITION LIMITED (04143493)
- Insolvency for INITION LIMITED (04143493)
- More for INITION LIMITED (04143493)
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) |
---|---|---|---|
19 Dec 2016 | TM02 | Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016 | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AP01 | Appointment of Mr Alan David Rommel as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Michael Stuart Aspinall as a director on 22 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Dec 2015 | TM02 | Termination of appointment of Roger Harold Antony as a secretary on 2 December 2015 | |
02 Dec 2015 | AP03 | Appointment of Mrs Suzanne Gabrielle Chase as a secretary on 2 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Michael Stuart Aspinall as a director on 2 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Philip Edgar Swinstead as a director on 2 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Paul Davies as a director on 2 December 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AP03 | Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Suzanne Gabrielle Chase as a secretary on 30 June 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Roger Harold Antony as a director on 30 June 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair Woolley as a director on 30 June 2015 | |
13 May 2015 | MR01 | Registration of charge 041434930001, created on 5 May 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
09 Dec 2014 | AD01 | Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from C/O C/O Parity Group Plc Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 30 October 2014 | |
16 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | MISC | Aud rep letter | |
30 May 2014 | AP03 | Appointment of Mrs Suzanne Gabrielle Chase as a secretary | |
30 May 2014 | AP01 | Appointment of Mr Philip Edgar Swinstead as a director | |
30 May 2014 | AP01 | Appointment of Mr Paul Davies as a director |