- Company Overview for INUNI MARKETING LIMITED (07581287)
- Filing history for INUNI MARKETING LIMITED (07581287)
- People for INUNI MARKETING LIMITED (07581287)
- More for INUNI MARKETING LIMITED (07581287)
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) |
---|---|---|---|
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | CH01 | Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 | |
24 Nov 2020 | AP01 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 | |
30 Jul 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
09 Sep 2019 | AP01 | Appointment of Rebecca Cox as a director on 1 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Arkady Etingen as a director on 9 September 2019 | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
02 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Aug 2016 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 | |
09 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Dec 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 |