- Company Overview for THE INKOGNITO PARTNERSHIP LTD (06845417)
- Filing history for THE INKOGNITO PARTNERSHIP LTD (06845417)
- People for THE INKOGNITO PARTNERSHIP LTD (06845417)
- Charges for THE INKOGNITO PARTNERSHIP LTD (06845417)
- Insolvency for THE INKOGNITO PARTNERSHIP LTD (06845417)
- More for THE INKOGNITO PARTNERSHIP LTD (06845417)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2014 | |
06 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2013 | |
19 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom on 12 December 2011 | |
26 May 2011 | AD01 | Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 26 May 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Mr Paul Edwards on 10 April 2010 | |
14 Mar 2011 | CH01 | Director's details changed for Mr Derek Lloyd on 10 April 2010 | |
14 Mar 2011 | CH01 | Director's details changed for Mr Phillip Mark Edwards on 10 April 2010 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | CH03 | Secretary's details changed for Mr Derek Lloyd on 15 April 2010 | |
13 Sep 2010 | AP03 | Appointment of Mr Paul Edwards as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of Derek Lloyd as a secretary | |
13 Sep 2010 | CH03 | Secretary's details changed for Mr Derek Lloyd on 15 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
24 May 2010 | AD02 | Register inspection address has been changed | |
24 May 2010 | CH01 | Director's details changed for Paul Edwards on 12 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Derek Lloyd on 12 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Phillip Mark Edwards on 12 March 2010 |