- Company Overview for INNEX DESIGN LIMITED (05189807)
- Filing history for INNEX DESIGN LIMITED (05189807)
- People for INNEX DESIGN LIMITED (05189807)
- Charges for INNEX DESIGN LIMITED (05189807)
- More for INNEX DESIGN LIMITED (05189807)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Christopher John Catelani as a director on 4 May 2022 | |
12 Oct 2021 | TM01 | Termination of appointment of Michael John Atkinson as a director on 27 September 2021 | |
27 Sep 2021 | PSC07 | Cessation of Michael John Atkinson as a person with significant control on 27 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr John Catelani on 1 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Christopher John Catelani on 1 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Michael John Atkinson on 1 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr John Catelani on 1 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr John Catelani as a person with significant control on 1 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Christopher John Catelani as a person with significant control on 1 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Michael John Atkinson as a person with significant control on 1 February 2019 | |
07 Jan 2019 | AD01 | Registered office address changed from 11 Palmyra Square South Warrington Cheshire WA1 1BL to 7 st. Petersgate Stockport SK1 1EB on 7 January 2019 |