INEFFABLE PROJECTS LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | Application to strike the company off the register |
09/04/229 April 2022 | Confirmation statement made on 2022-03-09 with no updates |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-29 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Confirmation statement made on 2021-03-09 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
09/12/209 December 2020 | 29/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
23/12/1923 December 2019 | 29/03/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
20/12/1820 December 2018 | 29/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE CORRY / 22/02/2018 |
13/02/1813 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
21/12/1621 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
30/03/1630 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
30/03/1630 March 2016 | SECRETARY APPOINTED MRS TRACEY CORRY |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/09/1518 September 2015 | 18/09/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR APPOINTED MR LEE CORRY |
10/03/1210 March 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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