- Company Overview for INET SQUARED LIMITED (07216270)
- Filing history for INET SQUARED LIMITED (07216270)
- People for INET SQUARED LIMITED (07216270)
- More for INET SQUARED LIMITED (07216270)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
26 Apr 2019 | AA01 | Previous accounting period extended from 29 April 2018 to 31 October 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
23 Apr 2019 | PSC04 | Change of details for Mr Michael Ross Burrow as a person with significant control on 19 February 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr David Richard Barnard Sharpe as a person with significant control on 18 February 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Robert Stephen Wass on 18 February 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr David Richard Bernard Sharpe on 18 February 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Michael Ross Burrow on 18 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 11 Castle Quay Business Park Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 18 February 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
13 Apr 2018 | PSC04 | Change of details for Mr Robert Stephen Wass as a person with significant control on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Robert Stephen Wass on 13 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Dec 2017 | CH01 | Director's details changed for David Richard Bernard Sharpe on 6 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr David Richard Barnard Sharpe as a person with significant control on 6 December 2017 | |
02 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 08/04/2017 | |
28 Apr 2017 | CS01 |
Confirmation statement made on 8 April 2017 with updates
|
|
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Robert Stephen Wass on 1 January 2015 |