Advanced company searchLink opens in new window

INCLUSIVITY PARTNERS LIMITED

Company number 09804180

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-22
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