IN AND OUT INVENTORIES (UK) LTD

Company Documents

DateDescription
02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED KHAN

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR JAVED KHAN

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOHNSON

View Document

25/06/2025 June 2020 CESSATION OF CHARLOTTE JOHNSON AS A PSC

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 DISS REQUEST WITHDRAWN

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/2017 February 2020 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JOHNSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 4 REGENCY COURT 36 KNYVETON ROAD BOURNEMOUTH DORSET BH1 3QH

View Document

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

22/07/1322 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

21/07/1321 July 2013 DIRECTOR APPOINTED MRS CHARLOTTE JOHNSON

View Document

21/07/1321 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHERMAINE REID-SCANNELL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOHNSON

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED SHERMAINE REID-SCANNELL

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information