- Company Overview for 2INKLINGS LIMITED (09813293)
- Filing history for 2INKLINGS LIMITED (09813293)
- People for 2INKLINGS LIMITED (09813293)
- More for 2INKLINGS LIMITED (09813293)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2023 | DS01 | Application to strike the company off the register | |
06 Jun 2023 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ England to 83 Ashford Road Bearsted Maidstone ME14 4BS on 6 June 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
03 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC01 | Notification of Sara Seravalli as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Samuel Frith as a person with significant control on 1 June 2020 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
09 Dec 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Jan 2019 | AD01 | Registered office address changed from 31 Ingram Close Larkfield Aylesford Kent ME20 7GR England to 3 More London Riverside London SE1 2AQ on 11 January 2019 | |
22 Dec 2018 | AP01 | Appointment of Sara Seravalli as a director on 19 December 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Gemma Rosemary Appleton as a director on 28 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Wayne Dean Chisnall as a director on 16 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Mr Wayne Dean Chisnall as a director on 8 April 2016 |