- Company Overview for INOEV8 LIMITED (09444247)
- Filing history for INOEV8 LIMITED (09444247)
- People for INOEV8 LIMITED (09444247)
- More for INOEV8 LIMITED (09444247)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
28 Apr 2015 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to Cheriton Basingstoke Road Riseley Reading RG7 1QL on 28 April 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Shane Charles Charlie Cawood as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Luke Ian Hugh Barton as a director on 18 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mrs Susan Marie Corrie as a director on 17 March 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|