- Company Overview for INKADU LIMITED (06111761)
- Filing history for INKADU LIMITED (06111761)
- People for INKADU LIMITED (06111761)
- More for INKADU LIMITED (06111761)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
19 Aug 2016 | CH01 | Director's details changed for William Adams on 20 May 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 34 Tanners Close Wootton Bassett Swindon Wiltshire SN4 8AB to 27a High Street Royal Wootton Bassett Swindon SN4 7AF on 19 August 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
05 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for William Adams on 7 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | CERTNM |
Company name changed brookson (5012L) LIMITED\certificate issued on 19/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
13 Aug 2010 | AD01 | Registered office address changed from David Merritt & Associates Limited Swindon 27a High Street Wootton Bassett Wiltshire SN4 7AF on 13 August 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 9 August 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders |