- Company Overview for INESCON LIMITED (08866445)
- Filing history for INESCON LIMITED (08866445)
- People for INESCON LIMITED (08866445)
- More for INESCON LIMITED (08866445)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 January 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from 4 st. James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG to C/O Baldwins International House 20 Hatherton Street Walsall WS4 2LA on 7 February 2019 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
08 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jul 2017 | PSC04 | Change of details for Mr Steven John Nicholls as a person with significant control on 27 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Steven John Nicholls on 27 July 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Darren Jones as a director on 6 April 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Darren Jones on 5 January 2015 | |
25 Sep 2014 | AP01 | Appointment of Mr Steven John Nicholls as a director on 24 September 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|