Advanced company searchLink opens in new window

INK PROJECT MANAGEMENT LIMITED

Company number 06881682

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 DS01 Application to strike the company off the register
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
26 May 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
27 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
26 Nov 2019 PSC01 Notification of Keith John Porter as a person with significant control on 20 November 2019
26 Nov 2019 PSC01 Notification of Neil Ronald Biscoe as a person with significant control on 20 November 2019
26 Nov 2019 PSC07 Cessation of Ink Pm Limited as a person with significant control on 20 November 2019
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 2
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
14 May 2018 AA Accounts for a dormant company made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
12 May 2017 AA Accounts for a dormant company made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
13 May 2016 AD01 Registered office address changed from 69-70 Long Lane London EC1A 9EJ to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 13 May 2016
12 May 2016 CH01 Director's details changed for Keith John Porter on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Neil Ronald Biscoe on 12 May 2016
30 May 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
09 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
08 May 2014 AA Accounts for a dormant company made up to 30 April 2014