Advanced company searchLink opens in new window

INZO AGENCY LIMITED

Company number 05411510

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)
16 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2011 4.68 Liquidators' statement of receipts and payments to 5 August 2011
16 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2011 4.68 Liquidators' statement of receipts and payments to 23 April 2011
22 Nov 2010 4.68 Liquidators' statement of receipts and payments
22 Nov 2010 4.68 Liquidators' statement of receipts and payments to 23 October 2010
05 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
19 May 2009 4.48 Notice of Constitution of Liquidation Committee
09 May 2009 4.20 Statement of affairs with form 4.19
09 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-24
09 May 2009 600 Appointment of a voluntary liquidator
21 Apr 2009 287 Registered office changed on 21/04/2009 from c/o tenon recovery highfield court tollgate chandlers ford eastleigh hampshire SO53 3TZ
21 Apr 2009 287 Registered office changed on 21/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY
04 Jul 2008 363a Return made up to 01/04/08; full list of members
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
04 Apr 2007 363a Return made up to 01/04/07; full list of members
04 Apr 2007 288c Secretary's particulars changed;director's particulars changed
10 Feb 2007 288b Director resigned
10 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Apr 2006 363a Return made up to 01/04/06; full list of members
25 Apr 2006 288c Director's particulars changed
25 Apr 2006 287 Registered office changed on 25/04/06 from: 180 wardour street london W1F 8LB
08 Feb 2006 395 Particulars of mortgage/charge
06 Oct 2005 225 Accounting reference date shortened from 30/04/06 to 31/03/06
02 Aug 2005 288b Secretary resigned