Advanced company searchLink opens in new window

INNPORTER LIMITED

Company number 06803585

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 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 Sep 2016 AD01 Registered office address changed from Unit 4 Pool Business Park Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 September 2016
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 14,285.5
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 14,285.5
15 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
17 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
09 Feb 2015 TM01 Termination of appointment of Ben Riley as a director on 5 August 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of Stephen Gledhill as a director
14 Jun 2012 AP01 Appointment of Mr Ben Riley as a director
16 Apr 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Nigel Jowett as a director
15 Feb 2012 TM01 Termination of appointment of Stephen Bullock as a director
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010