INHERTS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, SECRETARY JANE TEAGLE |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PECK / 01/10/2009 |
09/09/109 September 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR APPOINTED CHRIS PECK |
24/06/0824 June 2008 | SECRETARY APPOINTED JANE TEAGLE |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA |
16/06/0816 June 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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