Download leads from Nexok and grow your business. Find out more

INKA Products Ltd

Documents

Total Documents58
Total Pages132

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off
5 March 2013Final Gazette dissolved via voluntary strike-off
20 November 2012First Gazette notice for voluntary strike-off
20 November 2012First Gazette notice for voluntary strike-off
8 November 2012Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE on 8 November 2012
8 November 2012Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE on 8 November 2012
8 November 2012Application to strike the company off the register
8 November 2012Application to strike the company off the register
8 November 2012Registered office address changed from 629 Foxhall Road Ipswich IP3 8NE on 8 November 2012
30 November 2011Total exemption small company accounts made up to 28 February 2011
30 November 2011Total exemption small company accounts made up to 28 February 2011
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
20 June 2011Appointment of Miss Joanne Lesley North as a director
20 June 2011Appointment of Miss Joanne Lesley North as a director
24 May 2011Company name changed kimbos reptile world LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
24 May 2011Change of name notice
24 May 2011Company name changed kimbos reptile world LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
24 May 2011Change of name notice
23 May 2011Secretary's details changed for Mr Darren Dunnage on 6 October 2010
23 May 2011Secretary's details changed for Mr Darren Dunnage on 6 October 2010
23 May 2011Director's details changed for Darren Dunnage on 6 October 2010
23 May 2011Secretary's details changed for Mr Darren Dunnage on 6 October 2010
23 May 2011Director's details changed for Darren Dunnage on 6 October 2010
23 May 2011Director's details changed for Darren Dunnage on 6 October 2010
29 October 2010Total exemption small company accounts made up to 28 February 2010
29 October 2010Total exemption small company accounts made up to 28 February 2010
13 October 2010Compulsory strike-off action has been discontinued
13 October 2010Compulsory strike-off action has been discontinued
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
5 October 2010First Gazette notice for compulsory strike-off
5 October 2010First Gazette notice for compulsory strike-off
16 April 2010Termination of appointment of Maureen Groom as a secretary
16 April 2010Appointment of Mr Darren Dunnage as a secretary
16 April 2010Appointment of Mr Darren Dunnage as a secretary
16 April 2010Termination of appointment of Maureen Groom as a secretary
15 April 2010Previous accounting period extended from 31 October 2009 to 28 February 2010
15 April 2010Previous accounting period extended from 31 October 2009 to 28 February 2010
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Darren Dunnage on 27 October 2009
27 October 2009Director's details changed for Darren Dunnage on 27 October 2009
27 October 2009Secretary's details changed for Maureen Ann Groom on 27 October 2009
27 October 2009Secretary's details changed for Maureen Ann Groom on 27 October 2009
30 October 2008Director appointed darren dunnage
30 October 2008Secretary appointed maureen ann groom
30 October 2008Secretary appointed maureen ann groom
30 October 2008Director appointed darren dunnage
7 October 2008Appointment Terminated Director Aderyn Hurworth
7 October 2008Appointment Terminated Secretary hcs secretarial LIMITED
7 October 2008Appointment terminated secretary hcs secretarial LIMITED
7 October 2008Appointment terminated director aderyn hurworth
3 October 2008Incorporation
3 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing