INAGAKI VENTURES LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

17/10/2117 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECRETARIES LTD

View Document

14/02/2014 February 2020 SECRETARY APPOINTED HUGO WINKLER

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WINKLER

View Document

14/02/2014 February 2020 CESSATION OF WORLDWIDE TRUSTEES LTD AS A PSC

View Document

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLDWIDE TRUSTEES LTD

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 3 LONDON ROAD SUNNINGHILL SL5 7RE

View Document

28/10/1828 October 2018 CESSATION OF WORLDWIDE INVEST HOLDING INC. AS A PSC

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED HTS GLOBAL PRODUCTION (UK) LTD CERTIFICATE ISSUED ON 26/10/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 420 FINCHLEY ROAD LONDON NW2 2HY UNITED KINGDOM

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, DIRECTOR FABIAN DE SOET

View Document

07/10/187 October 2018 DIRECTOR APPOINTED HUGO WINKLER

View Document

04/10/184 October 2018 CESSATION OF FABIAN DE SOET AS A PSC

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLDWIDE INVEST HOLDING INC.

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company