Advanced company searchLink opens in new window

INARCO (LONDON) LIMITED

Company number 10136542

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)
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
  • GBP 100