- Company Overview for INIGO ADVISORS LIMITED (08848116)
- Filing history for INIGO ADVISORS LIMITED (08848116)
- People for INIGO ADVISORS LIMITED (08848116)
- More for INIGO ADVISORS LIMITED (08848116)
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 |