INCHLEY PATTERNS LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
04/07/244 July 2024 | Application to strike the company off the register |
02/11/232 November 2023 | Confirmation statement made on 2023-09-22 with no updates |
12/07/2312 July 2023 | Micro company accounts made up to 2022-09-30 |
30/10/2230 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/12/2110 December 2021 | Certificate of change of name |
19/11/2119 November 2021 | Termination of appointment of Mladen Blaga as a director on 2021-11-19 |
19/11/2119 November 2021 | Appointment of Mrs Sinead Maria Inchley as a director on 2021-11-19 |
19/11/2119 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Hazelwood Road South Wigston Leicester LE18 4LS on 2021-11-19 |
19/11/2119 November 2021 | Notification of Sinead Maria Inchley as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Cessation of Nominee Solutions Limited as a person with significant control on 2021-11-19 |
23/09/2123 September 2021 | Incorporation |
More Company Information
Recently Viewed
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