Advanced company searchLink opens in new window

INITO LIMITED

Company number 08962361

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)
14 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 LIQ10 Removal of liquidator by court order
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
21 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2018 LIQ02 Statement of affairs
15 Sep 2018 600 Appointment of a voluntary liquidator
15 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
21 Aug 2018 AD01 Registered office address changed from Scottish Provident House 76 / 80 College Road Dattani Business Centre Harrow London HA1 1BQ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 21 August 2018
20 Jul 2018 TM01 Termination of appointment of Behnooz Khossousi as a director on 28 February 2018
17 Jul 2018 TM01 Termination of appointment of Jean-Marie Pierre Graux as a director on 28 February 2018
30 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
23 Apr 2018 TM01 Termination of appointment of Nina Sheikh as a director on 28 February 2018
23 Apr 2018 TM01 Termination of appointment of Behnooz Khossousi as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Jean-Marie Pierre Graux as a director on 28 February 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 PSC02 Notification of Inito Corporate Services Ltd as a person with significant control on 21 November 2016
10 Jul 2017 PSC07 Cessation of Jean-Marie Pierre Graux as a person with significant control on 10 July 2017
03 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 AP01 Appointment of Revant Himatsingka as a director on 2 December 2016
09 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP .01
09 May 2016 AP01 Appointment of Mr Jean-Marie Pierre Graux as a director on 11 April 2016