- Company Overview for INNBRITISH LTD (09485499)
- Filing history for INNBRITISH LTD (09485499)
- People for INNBRITISH LTD (09485499)
- Insolvency for INNBRITISH LTD (09485499)
- More for INNBRITISH LTD (09485499)
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) |
---|---|---|---|
06 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2017 | LIQ02 | Statement of affairs | |
20 Jun 2017 | TM01 | Termination of appointment of Henry Jason Tudor as a director on 16 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Graham Price as a director on 25 January 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from The Plough Leverstock Green Road Hemel Hempstead Herts HP3 8PR England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 20 June 2017 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-10-21
|
|
21 Oct 2016 | RT01 | Administrative restoration application | |
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-12
|