- Company Overview for INITIATE SOLUTION LIMITED (08313080)
- Filing history for INITIATE SOLUTION LIMITED (08313080)
- People for INITIATE SOLUTION LIMITED (08313080)
- Insolvency for INITIATE SOLUTION LIMITED (08313080)
- More for INITIATE SOLUTION LIMITED (08313080)
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) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | L64.07 | Completion of winding up | |
09 Sep 2019 | COCOMP | Order of court to wind up | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
14 Feb 2019 | AP01 | Appointment of Mr Dushyant Mehta as a director on 6 June 2016 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2019 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
09 Feb 2019 | AR01 | Annual return made up to 15 January 2016 with full list of shareholders | |
09 Feb 2019 | PSC01 | Notification of Dushyant Mehta as a person with significant control on 6 April 2016 | |
09 Feb 2019 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2018 | AA | Micro company accounts made up to 30 November 2015 | |
27 Oct 2018 | AA | Micro company accounts made up to 30 November 2014 | |
25 Jun 2018 | AD01 | Registered office address changed from 3 Aylmer Road London E11 3AD England to 160 Westwood Road Ilford IG3 8SA on 25 June 2018 | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2016-05-10
|
|
31 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2015 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 3 Aylmer Road London E11 3AD on 23 July 2015 | |
22 Jun 2015 | AP01 | Appointment of Ms Ronto Vivien as a director on 30 January 2014 | |
22 Jun 2015 | TM01 | Termination of appointment of Waqar Hassan Madni as a director on 30 January 2014 |