INGENIOUS INFLATABLES LTD

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

16/11/2116 November 2021 Final Gazette dissolved following liquidation

View Document

19/12/1919 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2019:LIQ. CASE NO.1

View Document

01/02/191 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2018:LIQ. CASE NO.1

View Document

01/02/181 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

23/12/1623 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/12/1623 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1623 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EASTERBROOK

View Document

23/02/1623 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY MANNING

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR PETER JAMES EASTERBROOK

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O PRO CONTACT 5TH FLOOR 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR RICHARD REED

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM SUITE 318 LINEN HALL 162 -168 REGENT STREET LONDON W1B 5TD ENGLAND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD REED

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR BARRY MANNING

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information