Advanced company searchLink opens in new window

INAZIN LIMITED

Company number 07880351

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
11 Nov 2019 CH01 Director's details changed for Mr Steven Andrew Mack on 1 August 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Aug 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
29 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
29 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
29 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
11 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Mr Steven Andrew Mack as a director on 20 September 2016
20 Sep 2016 TM01 Termination of appointment of Andrew Alexander Eacott as a director on 20 September 2016
24 Aug 2016 TM01 Termination of appointment of Roy Barry Bedlow as a director on 29 April 2016
23 Aug 2016 AP01 Appointment of Mr Christopher Martin Pickard as a director on 26 April 2016
13 May 2016 AD01 Registered office address changed from The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT England to Second Floor, 13 Berkeley Street London W1J 8DU on 13 May 2016