Advanced company searchLink opens in new window

INKRAFT LIMITED

Company number 05056730

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 30,000
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