THEIR INBOX LTD
Company Documents
| Date | Description |
|---|---|
| 14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 17/11/2217 November 2022 | Application to strike the company off the register |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 02/09/192 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/01/2019 |
| 09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/01/2019 |
| 07/12/187 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 28/06/1628 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/06/2014 |
| 10/06/1410 June 2014 | SAIL ADDRESS CREATED |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/03/1431 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKSTOCK |
| 30/05/1330 May 2013 | 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