- Company Overview for INNBRITAIN LTD (08483310)
- Filing history for INNBRITAIN LTD (08483310)
- People for INNBRITAIN LTD (08483310)
- Insolvency for INNBRITAIN LTD (08483310)
- More for INNBRITAIN LTD (08483310)
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) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
31 Jul 2017 | AD01 | Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to 1 Kings Avenue London N21 3NA on 31 July 2017 | |
21 Jul 2017 | LIQ02 | Statement of affairs | |
21 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | TM01 | Termination of appointment of Henry Jason Tudor as a director on 16 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Mr Graham Price as a director | |
16 Jun 2017 | AP01 | Appointment of Mr Graham Price as a director on 16 January 2017 | |
24 May 2017 | AD01 | Registered office address changed from Suite Np 128 , I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 24 May 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2017 | AD01 | Registered office address changed from 16 Stewkley Road Wing Leighton Buzzard LU7 0NE England to Suite Np 128 , I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY on 22 January 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from 144 Buckingham Road Bletchley Milton Keynes MK3 5JB to 16 Stewkley Road Wing Leighton Buzzard LU7 0NE on 15 December 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
20 Jan 2014 | AD01 | Registered office address changed from 4Th Floor Exchange House Midsummer Boulevard Milton Keynes MK9 2EA England on 20 January 2014 |