Advanced company searchLink opens in new window

INIGO ADVISORS LIMITED

Company number 08848116

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
28 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Feb 2021 PSC04 Change of details for Mr Benjamin William Elliot as a person with significant control on 5 February 2021
16 Feb 2021 CH01 Director's details changed for Mr John Marten Llewellyn Evans on 5 February 2021
16 Feb 2021 AD01 Registered office address changed from First Floor 7 Howick Place London SW1P 1BB England to Fifth Floor, Partnership House Carlisle Place London SW1P 1BX on 16 February 2021
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
31 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
18 Jan 2019 PSC04 Change of details for Mr Benjamin William Elliot as a person with significant control on 18 January 2019
17 Jan 2019 CH01 Director's details changed for Mr John Marten Llewellyn Evans on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to First Floor 7 Howick Place London SW1P 1BB on 17 January 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
17 May 2018 CS01 Confirmation statement made on 16 January 2018 with updates
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Mar 2017 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 14 Gray's Inn Road London WC1X 8HN on 6 March 2017