Advanced company searchLink opens in new window

INKED LIMITED

Company number 07622208

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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2015 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to 37 Sun Street London EC2M 2PL on 23 January 2015
23 Jan 2015 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY England to 37 Sun Street London EC2M 2PL on 23 January 2015
05 Jan 2015 4.20 Statement of affairs with form 4.19
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
10 Apr 2013 TM01 Termination of appointment of Neil Cobbold as a director
10 Apr 2013 TM01 Termination of appointment of David Wylde as a director
10 Apr 2013 TM01 Termination of appointment of David Miles as a director
10 Apr 2013 TM01 Termination of appointment of Richard Balaes as a director
10 Apr 2013 AP01 Appointment of Mr Mark Edward Thorpe as a director
06 Mar 2013 TM01 Termination of appointment of Mark Thorpe as a director
28 Feb 2013 AP01 Appointment of Mr Neil Cobbold as a director
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mr David John Miles as a director
11 Sep 2012 AP01 Appointment of Mr Richard John Balaes as a director
11 Sep 2012 AP01 Appointment of Mr David Rae Wylde as a director
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 NEWINC Incorporation