Advanced company searchLink opens in new window

INGENIOUS INFLATABLES LTD

Company number 07493294

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)
16 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
01 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
05 Jan 2017 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 82 st John Street London EC1M 4JN on 5 January 2017
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
20 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
23 Jun 2016 TM01 Termination of appointment of Peter James Easterbrook as a director on 23 June 2016
23 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
18 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Oct 2012 AP01 Appointment of Mr Peter James Easterbrook as a director
03 Oct 2012 TM01 Termination of appointment of Barry Manning as a director
08 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from C/O Pro Contact 5Th Floor 1 Conduit Street London W1S 2XA United Kingdom on 7 February 2012
04 Jan 2012 AP01 Appointment of Mr Richard Reed as a director