Advanced company searchLink opens in new window

INLINE GROUP (UK) LIMITED

Company number 11758987

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-10
  • GBP 2