- Company Overview for INARCO (LONDON) LIMITED (10136542)
- Filing history for INARCO (LONDON) LIMITED (10136542)
- People for INARCO (LONDON) LIMITED (10136542)
- More for INARCO (LONDON) LIMITED (10136542)
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) |
---|---|---|---|
18 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jun 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | AD01 | Registered office address changed from 4 West Halkin Street London SW1X 8JA England to 4 West Halkin Street London SW1X 8JA on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to 4 West Halkin Street London SW1X 8JA on 27 June 2022 | |
02 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
08 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2020 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
13 Aug 2020 | AD01 | Registered office address changed from Flat 1 4 Halkin Street London SW1X 7DJ England to Endeavour House 78 Stafford Road Wallington SM6 9AY on 13 August 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mr Marco Antonio Roman Olivares as a person with significant control on 6 August 2020 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | PSC01 | Notification of Marco Antonio Roman Olivares as a person with significant control on 2 April 2019 | |
27 Jun 2019 | PSC07 | Cessation of Emmanouil Spanakis as a person with significant control on 2 April 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Marco Antonio Roman Olivares as a director on 1 April 2019 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | AD01 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ United Kingdom to Flat 1 4 Halkin Street London SW1X 7DJ on 8 August 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|