- Company Overview for INQB8R LIMITED (06853001)
- Filing history for INQB8R LIMITED (06853001)
- People for INQB8R LIMITED (06853001)
- Insolvency for INQB8R LIMITED (06853001)
- More for INQB8R LIMITED (06853001)
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) |
---|---|---|---|
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
16 Apr 2013 | TM01 | Termination of appointment of Nick James Allen Culley as a director | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
27 Mar 2013 | AD01 | Registered office address changed from C/O Bob Haynes 5 Buckingham Place Bellfield West High Wycombe HP13 5HQ England on 27 March 2013 | |
27 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
27 Mar 2013 | AD02 | Register inspection address has been changed | |
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2012
|
|
11 Jul 2012 | TM02 | Termination of appointment of Jeremy Collis as a secretary | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
18 May 2012 | AD01 | Registered office address changed from C/O J Collis 6 Lingfield Road London SW19 4QA United Kingdom on 18 May 2012 | |
01 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from C/O J Collis 6 Lingfield Road London SW19 4QA United Kingdom on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from 22 Soho Square London W1D 4NS United Kingdom on 1 May 2012 | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Mar 2012 | SH02 | Consolidation of shares on 28 February 2012 | |
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
10 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
10 May 2011 | TM02 | Termination of appointment of Nick James Allen Culley as a secretary | |
16 Feb 2011 | AD01 | Registered office address changed from 32 High Street Wendover Buckinghamshire HP22 6EA on 16 February 2011 | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 20 November 2010
|
|
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders |