Advanced company searchLink opens in new window

THE INKOGNITO PARTNERSHIP LTD

Company number 06845417

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
22 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 99
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