- Company Overview for INKRAFT LIMITED (05056730)
- Filing history for INKRAFT LIMITED (05056730)
- People for INKRAFT LIMITED (05056730)
- Charges for INKRAFT LIMITED (05056730)
- Insolvency for INKRAFT LIMITED (05056730)
- More for INKRAFT LIMITED (05056730)
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) |
---|---|---|---|
28 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2015 | |
10 Jul 2014 | AD01 | Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT on 10 July 2014 | |
09 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2014 | TM01 | Termination of appointment of Simon Rose as a director | |
26 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
21 May 2013 | CH01 | Director's details changed for Mr Simon Vincent Rose on 1 January 2013 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Simon Vincent Rose on 10 January 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Mr Lech Czeslaw Nowak on 1 January 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Simon Vincent Rose on 1 January 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Les Nowak on 26 February 2010 | |
10 Mar 2010 | AP01 | Appointment of Mr Simon Vincent Rose as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Susan Walker as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Nicholas Walker as a director |