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)
13 May 2016 TM01 Termination of appointment of David Anthony Sandilands as a director on 29 April 2016
13 May 2016 TM01 Termination of appointment of Steven Paul Hunter as a director on 23 March 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20.53
25 Jan 2016 MR04 Satisfaction of charge 1 in full
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 SH06 Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 20.53
16 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to enter share buyback agreement 23/04/2015
16 Jun 2015 SH03 Purchase of own shares.
30 Apr 2015 AP01 Appointment of Mr Steven Paul Hunter as a director on 14 April 2015
25 Mar 2015 AD01 Registered office address changed from Swan Yard 9-13 West Market Place Cirencester GL7 2NH to The Coach House First Floor Suite 60 Dyer Street Cirencester Gloucestershire GL7 2PT on 25 March 2015
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the issue of shares to the shareholders list is ratified 05/02/2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20.83
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AUD Auditor's resignation
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20.83
13 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 20.83
25 Mar 2013 AP01 Appointment of Andrew Alexander Eacott as a director
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Roy Barry Bedlow as a director
18 Mar 2013 AP01 Appointment of Mr Andrew Alexander Eacott as a director
15 Oct 2012 TM01 Termination of appointment of Mark Shorrock as a director
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 9