26 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 February 2013 | Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013 | 1 page |
---|
8 February 2013 | Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013 | 1 page |
---|
8 February 2013 | Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013 | 1 page |
---|
11 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 May 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
29 May 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
24 April 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 April 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 April 2012 | Application to strike the company off the register | 3 pages |
---|
12 April 2012 | Application to strike the company off the register | 3 pages |
---|
25 October 2011 | Total exemption full accounts made up to 31 December 2010 | 4 pages |
---|
25 October 2011 | Total exemption full accounts made up to 31 December 2010 | 4 pages |
---|
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-15 | 5 pages |
---|
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-15 | 5 pages |
---|
18 August 2010 | Director's details changed for Janine Elizabeth Gavin on 1 October 2009 | 2 pages |
---|
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders | 5 pages |
---|
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders | 5 pages |
---|
18 August 2010 | Director's details changed for Janine Elizabeth Gavin on 1 October 2009 | 2 pages |
---|
18 August 2010 | Director's details changed for Janine Elizabeth Gavin on 1 October 2009 | 2 pages |
---|
18 August 2010 | Director's details changed for Hilary Frances Smith on 1 October 2009 | 2 pages |
---|
18 August 2010 | Director's details changed for Hilary Frances Smith on 1 October 2009 | 2 pages |
---|
18 August 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2010 | 1 page |
---|
18 August 2010 | Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2010 | 1 page |
---|
18 August 2010 | Director's details changed for Hilary Frances Smith on 1 October 2009 | 2 pages |
---|
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 | 6 pages |
---|
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 | 6 pages |
---|
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
20 August 2009 | Return made up to 12/08/09; full list of members | 4 pages |
---|
20 August 2009 | Return made up to 12/08/09; full list of members | 4 pages |
---|
19 September 2008 | Return made up to 12/08/08; full list of members | 4 pages |
---|
19 September 2008 | Return made up to 12/08/08; full list of members | 4 pages |
---|
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
16 April 2008 | Registered office changed on 16/04/2008 from carton garrigan chartered accountants 2 lower teddington road kingston upon thames surrey KT1 4ER | 1 page |
---|
16 April 2008 | Registered office changed on 16/04/2008 from carton garrigan chartered accountants 2 lower teddington road kingston upon thames surrey KT1 4ER | 1 page |
---|
4 September 2007 | Return made up to 12/08/07; no change of members | 7 pages |
---|
4 September 2007 | Return made up to 12/08/07; no change of members | 7 pages |
---|
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 | 6 pages |
---|
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 | 6 pages |
---|
27 March 2007 | Particulars of mortgage/charge | 3 pages |
---|
27 March 2007 | Particulars of mortgage/charge | 3 pages |
---|
15 December 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
15 December 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
17 October 2006 | Return made up to 12/08/06; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
17 October 2006 | Return made up to 12/08/06; full list of members | 7 pages |
---|
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 | 7 pages |
---|
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 | 7 pages |
---|
26 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 | 1 page |
---|
26 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 | 1 page |
---|
23 December 2005 | Registered office changed on 23/12/05 from: 1 the green richmond surrey TW9 1PL | 1 page |
---|
23 December 2005 | Registered office changed on 23/12/05 from: 1 the green richmond surrey TW9 1PL | 1 page |
---|
31 August 2005 | Return made up to 12/08/05; full list of members | 3 pages |
---|
31 August 2005 | Return made up to 12/08/05; full list of members | 3 pages |
---|
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 | 6 pages |
---|
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 | 6 pages |
---|
20 August 2004 | Return made up to 12/08/04; full list of members | 7 pages |
---|
20 August 2004 | Return made up to 12/08/04; full list of members | 7 pages |
---|
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 | 6 pages |
---|
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 | 6 pages |
---|
4 September 2003 | Return made up to 12/08/03; full list of members | 5 pages |
---|
4 September 2003 | Return made up to 12/08/03; full list of members | 5 pages |
---|
10 May 2003 | Total exemption full accounts made up to 30 September 2002 | 12 pages |
---|
10 May 2003 | Total exemption full accounts made up to 30 September 2002 | 12 pages |
---|
10 September 2002 | Return made up to 12/08/02; full list of members | 7 pages |
---|
10 September 2002 | Return made up to 12/08/02; full list of members | 7 pages |
---|
23 July 2002 | Total exemption full accounts made up to 30 September 2001 | 11 pages |
---|
23 July 2002 | Total exemption full accounts made up to 30 September 2001 | 11 pages |
---|
27 December 2001 | Registered office changed on 27/12/01 from: 15 the green richmond surrey TW9 1PX | 1 page |
---|
27 December 2001 | Registered office changed on 27/12/01 from: 15 the green richmond surrey TW9 1PX | 1 page |
---|
3 September 2001 | Return made up to 12/08/01; full list of members | 6 pages |
---|
3 September 2001 | Return made up to 12/08/01; full list of members | 6 pages |
---|
30 April 2001 | Accounts for a small company made up to 30 September 2000 | 6 pages |
---|
30 April 2001 | Accounts for a small company made up to 30 September 2000 | 6 pages |
---|
29 September 2000 | Return made up to 12/08/00; full list of members | 6 pages |
---|
29 September 2000 | Return made up to 12/08/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
12 June 2000 | Accounts for a small company made up to 30 September 1999 | 6 pages |
---|
12 June 2000 | Accounts for a small company made up to 30 September 1999 | 6 pages |
---|
21 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 | 1 page |
---|
21 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 | 1 page |
---|
9 September 1999 | Return made up to 12/08/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
9 September 1999 | Return made up to 12/08/99; full list of members | 6 pages |
---|
11 March 1999 | Particulars of mortgage/charge | 3 pages |
---|
11 March 1999 | Particulars of mortgage/charge | 3 pages |
---|
7 October 1998 | Memorandum and Articles of Association | 13 pages |
---|
7 October 1998 | Memorandum and Articles of Association | 13 pages |
---|
30 September 1998 | Company name changed inkfile LIMITED\certificate issued on 01/10/98 | 2 pages |
---|
30 September 1998 | Company name changed inkfile LIMITED\certificate issued on 01/10/98 | 2 pages |
---|
17 September 1998 | Secretary resigned | 1 page |
---|
17 September 1998 | New director appointed | 2 pages |
---|
17 September 1998 | New director appointed | 2 pages |
---|
17 September 1998 | New director appointed | 2 pages |
---|
17 September 1998 | Secretary resigned | 1 page |
---|
17 September 1998 | New secretary appointed | 2 pages |
---|
17 September 1998 | Director resigned | 1 page |
---|
17 September 1998 | Registered office changed on 17/09/98 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
17 September 1998 | Registered office changed on 17/09/98 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
17 September 1998 | Director resigned | 1 page |
---|
17 September 1998 | New director appointed | 2 pages |
---|
17 September 1998 | New secretary appointed | 2 pages |
---|
12 August 1998 | Incorporation | 13 pages |
---|