- Company Overview for INCLUSIVITY PARTNERS LIMITED (09804180)
- Filing history for INCLUSIVITY PARTNERS LIMITED (09804180)
- People for INCLUSIVITY PARTNERS LIMITED (09804180)
- Insolvency for INCLUSIVITY PARTNERS LIMITED (09804180)
- More for INCLUSIVITY PARTNERS LIMITED (09804180)
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) |
---|---|---|---|
01 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2023 | LIQ01 | Declaration of solvency | |
04 Apr 2023 | AD01 | Registered office address changed from 46 Kings Road Chalfont St Giles Buckinghamshire HP8 4HP to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 April 2023 | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Mar 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 28 February 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
12 Oct 2020 | PSC04 | Change of details for Mrs Stephanie Elishia Dillon as a person with significant control on 24 September 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mrs Stephanie Elishia Dillon on 24 September 2020 | |
14 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Feb 2019 | AAMD | Amended micro company accounts made up to 31 October 2017 | |
04 Feb 2019 | TM01 | Termination of appointment of James Graham Dillon as a director on 25 January 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Tracey Mellor as a secretary on 2 February 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from 46 46 Kings Road Chalfont St. Giles Buckinghamshire HP8 4HP England to 46 Kings Road Chalfont St Giles Buckinghamshire HP8 4HP on 14 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 116 Rickmansworth Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LX United Kingdom to 46 46 Kings Road Chalfont St. Giles Buckinghamshire HP8 4HP on 12 March 2018 |