Advanced company searchLink opens in new window

INGER MAIER LTD.

Company number 08581845

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
18 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
29 Apr 2019 CH01 Director's details changed for Weixian Tang on 29 April 2019
29 Apr 2019 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 28 April 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
29 Apr 2019 TM02 Termination of appointment of Hk Deqin Group Limited as a secretary on 29 April 2019
29 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 June 2018
11 Jun 2018 TM02 Termination of appointment of Junjie (Uk) Business Limited as a secretary on 11 June 2018
11 Jun 2018 AP04 Appointment of Hk Deqin Group Limited as a secretary on 11 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 Jun 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 11 June 2018
06 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 May 2017 AP04 Appointment of Junjie (Uk) Business Limited as a secretary on 18 May 2017
20 May 2017 AD01 Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 20 May 2017
20 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
13 Jun 2016 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 31 May 2016
13 Jun 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 13 June 2016
04 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100,000