- Company Overview for INKA VENTURES LIMITED (05712393)
- Filing history for INKA VENTURES LIMITED (05712393)
- People for INKA VENTURES LIMITED (05712393)
- Insolvency for INKA VENTURES LIMITED (05712393)
- Registers for INKA VENTURES LIMITED (05712393)
- More for INKA VENTURES LIMITED (05712393)
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) |
---|---|---|---|
21 Feb 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2024 | LIQ01 | Declaration of solvency | |
19 Feb 2024 | AD01 | Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU on 19 February 2024 | |
19 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Zdislawa Maria Steven as a director on 21 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
27 Dec 2019 | TM01 | Termination of appointment of Triple Point Llp as a director on 19 December 2019 | |
24 Dec 2019 | AP02 | Appointment of Triple Point Investment Management Llp as a director on 19 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Zdislawa Maria Steven on 5 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mrs Zdislawa Maria Steven as a person with significant control on 5 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
19 Feb 2019 | CH02 | Director's details changed for Triple Point Limited Liability Partnership on 15 February 2019 | |
17 Jan 2019 | CH04 | Secretary's details changed for Triple Point Administration Llp on 14 January 2019 | |
17 Jan 2019 | AD02 | Register inspection address has been changed from 3rd Floor 18 st Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF | |
17 Jan 2019 | AD03 | Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF |