Advanced company searchLink opens in new window

INFLATE GB LIMITED

Company number 08220207

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)
10 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 TM01 Termination of appointment of Simon John Coulter as a director on 22 July 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
16 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 January 2014
21 Mar 2014 CH01 Director's details changed for Mr Nicholas Crosbie on 20 March 2014
21 Mar 2014 CH01 Director's details changed for Simon John Coulter on 20 March 2014
05 Mar 2014 AD01 Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 5 March 2014
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
17 Jan 2013 AP01 Appointment of Simon John Coulter as a director
17 Jan 2013 AP01 Appointment of Mr Nicholas Crosbie as a director
21 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
19 Sep 2012 NEWINC Incorporation