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

Inks4Franking Ltd

Documents

Total Documents58
Total Pages266

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off
20 June 2023First Gazette notice for voluntary strike-off
12 June 2023Application to strike the company off the register
28 February 2023Micro company accounts made up to 31 May 2022
30 April 2022Confirmation statement made on 28 April 2022 with no updates
24 December 2021Micro company accounts made up to 31 May 2021
3 May 2021Confirmation statement made on 28 April 2021 with no updates
19 January 2021Micro company accounts made up to 31 May 2020
1 July 2020Confirmation statement made on 28 April 2020 with no updates
17 February 2020Micro company accounts made up to 31 May 2019
13 February 2020Registered office address changed from 48 Hutton Road Shenfield Brentwood CM15 8LB England to 31 Commercial Road Weymouth DT4 8AQ on 13 February 2020
30 April 2019Confirmation statement made on 28 April 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
30 April 2018Confirmation statement made on 28 April 2018 with no updates
15 February 2018Total exemption full accounts made up to 31 May 2017
23 October 2017Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB to 48 Hutton Road Shenfield Brentwood CM15 8LB on 23 October 2017
23 October 2017Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB to 48 Hutton Road Shenfield Brentwood CM15 8LB on 23 October 2017
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 May 2017Confirmation statement made on 28 April 2017 with updates
27 January 2017Micro company accounts made up to 31 May 2016
27 January 2017Micro company accounts made up to 31 May 2016
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
2 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
2 May 2016Director's details changed for Gary Turness on 1 February 2016
2 May 2016Director's details changed for Gary Turness on 1 February 2016
2 May 2016Secretary's details changed for Mrs Carole Ann Byrne on 1 February 2016
2 May 2016Secretary's details changed for Mrs Carole Ann Byrne on 1 February 2016
30 November 2015Total exemption small company accounts made up to 31 May 2015
30 November 2015Total exemption small company accounts made up to 31 May 2015
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
25 March 2015Total exemption small company accounts made up to 31 May 2014
25 March 2015Total exemption small company accounts made up to 31 May 2014
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
3 February 2014Total exemption small company accounts made up to 31 May 2013
3 February 2014Total exemption small company accounts made up to 31 May 2013
27 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
27 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
24 January 2013Total exemption full accounts made up to 31 May 2012
24 January 2013Total exemption full accounts made up to 31 May 2012
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders
20 May 2011Appointment of Mrs Carole Ann Byrne as a secretary
20 May 2011Appointment of Mrs Carole Ann Byrne as a secretary
19 May 2011Appointment of Gary Turness as a director
19 May 2011Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB United Kingdom on 19 May 2011
19 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
19 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
19 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012
19 May 2011Appointment of Gary Turness as a director
19 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012
19 May 2011Registered office address changed from 4 Oakwood Crescent Winchmore Hill London N21 1PB United Kingdom on 19 May 2011
4 May 2011Termination of appointment of Graham Cowan as a director
4 May 2011Termination of appointment of Graham Cowan as a director
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing