Advanced company searchLink opens in new window

INOEV8 LIMITED

Company number 09444247

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)
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
  • GBP 658
28 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 658
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)