- Company Overview for INKED LIMITED (07622208)
- Filing history for INKED LIMITED (07622208)
- People for INKED LIMITED (07622208)
- Insolvency for INKED LIMITED (07622208)
- More for INKED LIMITED (07622208)
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
|
|
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
|
|
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 |