Advanced company searchLink opens in new window

INZIKI LIMITED

Company number 09040533

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
22 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 May 2018 PSC07 Cessation of Marcell Owen as a person with significant control on 1 May 2017
02 May 2018 PSC07 Cessation of Anand Jesudass as a person with significant control on 1 May 2017
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
29 May 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 25 Bissley Drive Maidenhead SL6 3UX on 29 May 2017
29 May 2017 TM01 Termination of appointment of Anand Jesudass as a director on 28 May 2017
29 May 2017 TM01 Termination of appointment of Marcell Owen as a director on 28 May 2017
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
10 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3
22 May 2015 CH01 Director's details changed for Mr Jerome Prince Roserio Joseph Amulraj on 1 December 2014
17 Apr 2015 AP01 Appointment of Mrs Marcell Owen as a director on 17 April 2015
29 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 29 January 2015
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 3
27 Sep 2014 AP01 Appointment of Mr Anand Jesudass as a director on 27 September 2014
02 Sep 2014 CH01 Director's details changed for Mr Jerome Prince Roserio Joseph Amulraj on 2 September 2014
29 Aug 2014 CH01 Director's details changed for Mr Jerome Prince Roserio Joseph Amulraj on 29 August 2014
29 Aug 2014 CH01 Director's details changed for Mr Jerome Prince Roserio Joseph Amulraj on 28 August 2014