Advanced company searchLink opens in new window

INNBRITAIN LTD

Company number 08483310

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
20 Jan 2014 AD01 Registered office address changed from 4Th Floor Exchange House Midsummer Boulevard Milton Keynes MK9 2EA England on 20 January 2014