Advanced company searchLink opens in new window

INSIDE CENTRE LIMITED

Company number 06996273

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3.0003
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3.0003
19 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
31 Aug 2012 AD02 Register inspection address has been changed from Seamh Cottage High Street Watton Thetford Norfolk IP25 6AR United Kingdom
31 Aug 2012 AD04 Register(s) moved to registered office address
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Feb 2012 SH10 Particulars of variation of rights attached to shares
28 Feb 2012 SH10 Particulars of variation of rights attached to shares
28 Feb 2012 SH10 Particulars of variation of rights attached to shares
28 Feb 2012 SH08 Change of share class name or designation
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,000
31 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AP01 Appointment of Mr Dean Kenneth Downs as a director
04 Oct 2010 CH01 Director's details changed for Matthew James Miller on 19 August 2010
04 Oct 2010 AD02 Register inspection address has been changed
29 Sep 2009 288a Director appointed matthew james miller
23 Sep 2009 287 Registered office changed on 23/09/2009 from seamh cottage birchfield road nordelph downham market norfolk PE38 0BT united kingdom
24 Aug 2009 287 Registered office changed on 24/08/2009 from the studio st nicholas close elstree herts WD6 3EW