INITIATE SOLUTION LIMITED

Company Documents

DateDescription
09/09/199 September 2019 ORDER OF COURT TO WIND UP

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR DUSHYANT MEHTA

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/02/199 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSHYANT MEHTA

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

09/02/199 February 2019 Annual return made up to 15 January 2016 with full list of shareholders

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 3 AYLMER ROAD LONDON E11 3AD ENGLAND

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS RONTO VIVIEN

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR WAQAR MADNI

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS KELLY BROOKS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR DAVID SHAUN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS CHLOE SMITH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AKBAR

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY FAISAL HUSSAIN

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AKBAR

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAISAL HUSSAIN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR WAQAR HASSAN MADNI

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR FAISAL HUSSAIN

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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