INSCAPE DEVELOPMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Statement of affairs |
04/06/254 June 2025 | Registered office address changed from 5 5 Brayford Square London E1 0SG England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-04 |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Registered office address changed from 85 Southdown Road Ground Floor Harpenden AL5 1PR England to 5 5 Brayford Square London E1 0SG on 2025-02-11 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | Termination of appointment of Robin Neil Delport as a director on 2024-02-20 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with updates |
04/01/244 January 2024 | Termination of appointment of Emilian Adamiak as a director on 2024-01-03 |
27/09/2327 September 2023 | Amended total exemption full accounts made up to 2021-08-31 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-08-31 |
14/03/2314 March 2023 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP to 85 Southdown Road Ground Floor Harpenden AL5 1PR on 2023-03-14 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with updates |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-08-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-17 with updates |
03/02/223 February 2022 | Director's details changed for Mr Malcolm Kenneth James Cushion on 2022-01-19 |
03/02/223 February 2022 | Change of details for Mr Malcolm Kenneth James Cushion as a person with significant control on 2018-08-29 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115413550002 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 133 CREEK ROAD LONDON GREENWICH SE8 3BU ENGLAND |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM KENNETH JAMES CUSHION / 29/08/2018 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR EMILIAN ADAMIAK / 29/08/2018 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115413550001 |
29/08/1829 August 2018 | 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