- Company Overview for INET HOLDINGS LTD (09910979)
- Filing history for INET HOLDINGS LTD (09910979)
- People for INET HOLDINGS LTD (09910979)
- More for INET HOLDINGS LTD (09910979)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
06 Dec 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from 11 Castle Quay Road Castle Boulevard Nottingham Nottinghamshire NG7 1FW England to 7 Castle Quay Road Castle Boulevard Nottingham Nottinghamshire NG7 1FW on 10 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
06 Jan 2020 | CH01 | Director's details changed for Mr Michael Ross Burrow on 10 December 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Robert Stephen Wass on 13 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr David Richard Bernard Sharpe on 6 December 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
17 Aug 2017 | PSC02 | Notification of Adfinity Media Group Ltd as a person with significant control on 2 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Robert Stephen Wass as a person with significant control on 2 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of David Richard Bernard Sharpe as a person with significant control on 2 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Michael Ross Burrow as a person with significant control on 2 August 2017 |