- Company Overview for INZIKI LIMITED (09040533)
- Filing history for INZIKI LIMITED (09040533)
- People for INZIKI LIMITED (09040533)
- More for INZIKI LIMITED (09040533)
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
|
|
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
|
|
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
|
|
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 |