Advanced company searchLink opens in new window

INBUSCODUCIS LIMITED

Company number 06299516

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)
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • EUR 1
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jul 2013 AD01 Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 30 July 2013
30 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 September 2012
24 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Ronald Hendricus Marinus Van Der Voort on 1 October 2009
29 Jul 2010 CH04 Secretary's details changed for Niled Limited on 1 October 2009
05 Aug 2009 288a Secretary appointed niled LIMITED
05 Aug 2009 288b Appointment terminated secretary milton price LTD
05 Aug 2009 363a Return made up to 02/07/09; full list of members
16 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2008 363a Return made up to 02/07/08; full list of members
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2008 287 Registered office changed on 04/12/2008 from studio one utopia village 7 chalcot road london england NW1 8LH
08 Nov 2007 287 Registered office changed on 08/11/07 from: the laden building 103 brick lane london E1 6SE
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Secretary resigned
09 Jul 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08