- Company Overview for INLINE GROUP (UK) LIMITED (11758987)
- Filing history for INLINE GROUP (UK) LIMITED (11758987)
- People for INLINE GROUP (UK) LIMITED (11758987)
- Charges for INLINE GROUP (UK) LIMITED (11758987)
- More for INLINE GROUP (UK) LIMITED (11758987)
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) |
---|---|---|---|
30 May 2024 | RP05 | Registered office address changed to PO Box 4385, 11758987 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2024 | |
30 May 2024 | RP09 | Address of officer Mr David Ian Harper changed to 11758987 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 May 2024 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
26 Jul 2019 | MR01 | Registration of charge 117589870001, created on 26 July 2019 | |
10 Jul 2019 | AP03 | Appointment of Mr David Ian Harper as a secretary on 1 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
09 Jul 2019 | PSC07 | Cessation of Jimmy Cyril Laurencine as a person with significant control on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Jimmy Cyril Laurencine as a director on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Leon Michael Ellis as a director on 8 July 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Leon Michael Ellis as a director on 1 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr David Ian Harper as a director on 1 April 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 368-370 Basement Unit the Cascades 368-370 Finchley Road London NW3 7AJ United Kingdom to Kemp House City Road London EC1V 2NX on 31 January 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|