Total Documents | 139 |
---|
Total Pages | 486 |
---|
10 May 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off |
15 February 2022 | Application to strike the company off the register |
27 July 2021 | Registered office address changed from Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF to 3 Buckingham Court Beaufort Office Park Bradley Stoke Bristol BS32 4NF on 27 July 2021 |
14 July 2021 | Confirmation statement made on 4 June 2021 with no updates |
13 July 2021 | Change of details for Gevele Sa as a person with significant control on 12 July 2021 |
21 April 2021 | Unaudited abridged accounts made up to 31 December 2020 |
12 August 2020 | Unaudited abridged accounts made up to 31 December 2019 |
24 June 2020 | Confirmation statement made on 4 June 2020 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
19 June 2019 | Confirmation statement made on 4 June 2019 with no updates |
26 June 2018 | Unaudited abridged accounts made up to 31 December 2017 |
22 June 2018 | Confirmation statement made on 4 June 2018 with no updates |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 |
3 July 2017 | Notification of Gevele Sa as a person with significant control on 31 July 2016 |
3 July 2017 | Notification of Gevele Sa as a person with significant control on 31 July 2016 |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates |
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 April 2015 | Registered office address changed from 143 Godstone Road Whyteleafe Surrey CR3 0EH to Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF on 15 April 2015 |
15 April 2015 | Registered office address changed from 143 Godstone Road Whyteleafe Surrey CR3 0EH to Unit 2 Clearway Court 139-141 Croydon Road Caterham Surrey CR3 6PF on 15 April 2015 |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
14 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
14 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |
1 August 2013 | Termination of appointment of Ritchie Gatt as a director |
1 August 2013 | Termination of appointment of Coral Gatt as a secretary |
1 August 2013 | Termination of appointment of Ritchie Gatt as a director |
1 August 2013 | Termination of appointment of Coral Gatt as a secretary |
1 August 2013 | Appointment of Mr Philippe Lécuyer as a director |
1 August 2013 | Appointment of Mr Philippe Lécuyer as a director |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders |
21 March 2012 | Memorandum and Articles of Association |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Memorandum and Articles of Association |
29 September 2011 | Resolutions
|
29 September 2011 | Change of share class name or designation |
29 September 2011 | Change of share class name or designation |
29 September 2011 | Resolutions
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
2 July 2010 | Director's details changed for Mr Ritchie James Gatt on 4 June 2010 |
2 July 2010 | Secretary's details changed for Mrs Coral Gatt on 4 June 2010 |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders |
2 July 2010 | Secretary's details changed for Mrs Coral Gatt on 4 June 2010 |
2 July 2010 | Secretary's details changed for Mrs Coral Gatt on 4 June 2010 |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders |
2 July 2010 | Director's details changed for Mr Ritchie James Gatt on 4 June 2010 |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders |
2 July 2010 | Director's details changed for Mr Ritchie James Gatt on 4 June 2010 |
1 April 2010 | Change of share class name or designation |
1 April 2010 | Change of share class name or designation |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
26 June 2009 | Return made up to 04/06/09; full list of members |
26 June 2009 | Return made up to 04/06/09; full list of members |
20 February 2009 | Gbp ic 1000/500\29/01/09\gbp sr 500@1=500\ |
20 February 2009 | Resolutions
|
20 February 2009 | Gbp ic 1000/500\29/01/09\gbp sr 500@1=500\ |
20 February 2009 | Resolutions
|
11 February 2009 | Appointment terminated director neil gatt |
11 February 2009 | Appointment terminated secretary ritchie gatt |
11 February 2009 | Appointment terminated director neil gatt |
11 February 2009 | Appointment terminated secretary ritchie gatt |
11 February 2009 | Secretary appointed coral gatt |
11 February 2009 | Secretary appointed coral gatt |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
11 June 2008 | Return made up to 04/06/08; full list of members |
11 June 2008 | Return made up to 04/06/08; full list of members |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
18 June 2007 | Return made up to 04/06/07; full list of members |
18 June 2007 | Return made up to 04/06/07; full list of members |
15 February 2007 | Nc inc already adjusted 06/11/06 |
15 February 2007 | Resolutions
|
15 February 2007 | Nc inc already adjusted 06/11/06 |
15 February 2007 | Resolutions
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 June 2006 | Return made up to 04/06/06; full list of members |
8 June 2006 | Return made up to 04/06/06; full list of members |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
27 July 2005 | Return made up to 04/06/05; full list of members |
27 July 2005 | Return made up to 04/06/05; full list of members |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
5 July 2004 | Return made up to 04/06/04; full list of members |
5 July 2004 | Return made up to 04/06/04; full list of members |
8 October 2003 | Registered office changed on 08/10/03 from: 100 barbirolli square manchester M2 3AB |
8 October 2003 | Registered office changed on 08/10/03 from: 100 barbirolli square manchester M2 3AB |
3 October 2003 | New secretary appointed |
3 October 2003 | New secretary appointed |
18 August 2003 | Ad 11/07/03--------- £ si 500@1=500 £ ic 1/501 |
18 August 2003 | Ad 11/07/03--------- £ si 499@1=499 £ ic 501/1000 |
18 August 2003 | Ad 11/07/03--------- £ si 499@1=499 £ ic 501/1000 |
18 August 2003 | Director resigned |
18 August 2003 | New director appointed |
18 August 2003 | Ad 11/07/03--------- £ si 500@1=500 £ ic 1/501 |
18 August 2003 | Secretary resigned |
18 August 2003 | Director resigned |
18 August 2003 | New director appointed |
18 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 |
18 August 2003 | Secretary resigned |
18 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 |
18 August 2003 | New director appointed |
18 August 2003 | New director appointed |
10 July 2003 | Company name changed inhoco 2861 LIMITED\certificate issued on 10/07/03 |
10 July 2003 | Company name changed inhoco 2861 LIMITED\certificate issued on 10/07/03 |
4 June 2003 | Incorporation |
4 June 2003 | Incorporation |