INNER LONDON DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-03-27 |
12/04/2412 April 2024 | Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-04-12 |
12/04/2412 April 2024 | Statement of affairs |
12/04/2412 April 2024 | Appointment of a voluntary liquidator |
12/04/2412 April 2024 | Resolutions |
12/04/2412 April 2024 | Resolutions |
20/03/2420 March 2024 | Cessation of Carol Fenttiman as a person with significant control on 2024-01-02 |
20/03/2420 March 2024 | Notification of Larry Michael Fenttiman as a person with significant control on 2024-01-02 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2021-09-30 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
04/02/224 February 2022 | Total exemption full accounts made up to 2020-09-30 |
11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/04/211 April 2021 | 30/09/19 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/08/1631 August 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/06/1629 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 September 2014 |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGE FENTTIMAN |
25/08/1525 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FENTTIMAN |
09/06/159 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
05/06/155 June 2015 | 25/04/15 STATEMENT OF CAPITAL GBP 4 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | FIRST GAZETTE |
23/05/1423 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | FIRST GAZETTE |
10/06/1310 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
19/12/1219 December 2012 | DISS40 (DISS40(SOAD)) |
18/12/1218 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
23/11/1223 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/10/122 October 2012 | FIRST GAZETTE |
04/05/124 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
03/10/113 October 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
27/09/1127 September 2011 | FIRST GAZETTE |
09/05/119 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
19/01/1119 January 2011 | DISS40 (DISS40(SOAD)) |
18/01/1118 January 2011 | FULL ACCOUNTS MADE UP TO 30/09/09 |
26/10/1026 October 2010 | FIRST GAZETTE |
10/06/1010 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST |
14/08/0914 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/07/0929 July 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
22/07/0922 July 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | CURREXT FROM 31/03/2009 TO 30/09/2009 |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
01/04/041 April 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
20/11/0320 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
07/06/037 June 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/07/0225 July 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | COMPANY NAME CHANGED OUTLOOK MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 17/05/02 |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | SECRETARY'S PARTICULARS CHANGED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: INDEPENDANT HOUSE THE BIRCHES IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XT |
25/02/0225 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
28/02/0128 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | NEW SECRETARY APPOINTED |
08/05/008 May 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/05/008 May 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
08/05/008 May 2000 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB |
30/12/9930 December 1999 | NEW DIRECTOR APPOINTED |
30/12/9930 December 1999 | NEW SECRETARY APPOINTED |
19/08/9919 August 1999 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00 |
26/04/9926 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INNER LONDON DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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