INBOX HEROES LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
15/05/2515 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Confirmation statement made on 2025-01-24 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Compulsory strike-off action has been discontinued |
23/09/2423 September 2024 | Registered office address changed from PO Box 4385 09968371 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23 |
29/08/2429 August 2024 | Appointment of Company4U Ltd as a secretary on 2024-08-28 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
14/06/2414 June 2024 | Cessation of Christian Tirhoaca as a person with significant control on 2024-06-07 |
14/06/2414 June 2024 | Notification of Sven Olaf Riemke as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Confirmation statement made on 2024-01-24 with no updates |
07/06/247 June 2024 | Termination of appointment of Christian Tirhoaca as a director on 2024-06-07 |
07/06/247 June 2024 | Appointment of Mr Sven Olaf Riemke as a director on 2024-06-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/12/2326 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
16/11/2316 November 2023 | Certificate of change of name |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2022-01-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-01-24 with updates |
09/03/239 March 2023 | Registered office address changed to PO Box 4385, 09968371 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-01-24 with updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Confirmation statement made on 2021-01-24 with updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
08/01/198 January 2019 | FIRST GAZETTE |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
12/01/1812 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
02/01/182 January 2018 | FIRST GAZETTE |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/05/1730 May 2017 | APPOINTMENT TERMINATED, DIRECTOR WANTANA PANPANIT |
30/05/1730 May 2017 | DIRECTOR APPOINTED MR CHRISTIAN TIRHOACA |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WANTANA PANPANIT / 24/01/2017 |
25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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