- Company Overview for INKBERRY LIMITED (04461023)
- Filing history for INKBERRY LIMITED (04461023)
- People for INKBERRY LIMITED (04461023)
- Charges for INKBERRY LIMITED (04461023)
- More for INKBERRY LIMITED (04461023)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
09 Mar 2023 | PSC04 | Change of details for Mr Renato Martyn Raho as a person with significant control on 8 March 2023 | |
09 Mar 2023 | CH01 | Director's details changed for Mr Renato Martyn Raho on 9 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 46 Foxglove Close Newton Abbot Devon TQ12 1ED United Kingdom to Lower Staplehill Farm Teigngrace Newton Abbot Devon TQ12 6QE on 9 March 2023 | |
22 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
23 May 2022 | AD01 | Registered office address changed from 74 Chobham Road Sunningdale Berkshire SL5 0HE United Kingdom to 46 Foxglove Close Newton Abbot Devon TQ12 1ED on 23 May 2022 | |
23 May 2022 | PSC04 | Change of details for Mr Renato Martyn Raho as a person with significant control on 20 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Renato Martyn Raho on 20 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Jennifer Raho as a director on 2 September 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Renato Martyn Raho as a director on 2 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Apr 2021 | PSC04 | Change of details for Mr Renato Martyn Raho as a person with significant control on 22 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 16 Foxhill Crescent Camberley Surrey GU15 1PR to 74 Chobham Road Sunningdale Berkshire SL5 0HE on 22 April 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Jan 2019 | PSC04 | Change of details for Mr Renato Martyn Raho as a person with significant control on 14 June 2018 | |
29 Jan 2019 | PSC07 | Cessation of Nicola Rose Raho as a person with significant control on 14 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
23 Jul 2018 | PSC01 | Notification of Renato Martyn Raho as a person with significant control on 14 June 2016 |