- Company Overview for INGENIOUS INFLATABLES LTD (07493294)
- Filing history for INGENIOUS INFLATABLES LTD (07493294)
- People for INGENIOUS INFLATABLES LTD (07493294)
- Insolvency for INGENIOUS INFLATABLES LTD (07493294)
- More for INGENIOUS INFLATABLES LTD (07493294)
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
|
|
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
|
|
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
|
|
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
|
|
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 |