Advanced company searchLink opens in new window

INN BUSINESS LIMITED

Company number 03052693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2020 TM01 Termination of appointment of David Forde as a director on 31 July 2020
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
04 Nov 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
04 Nov 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
18 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
29 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
29 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
29 Oct 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Ib) Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David Forde as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Christopher John Moore as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017
31 Aug 2017 AP01 Appointment of Mr David James Tannahill as a director on 29 August 2017
30 Aug 2017 PSC02 Notification of Heineken Uk Limited as a person with significant control on 29 August 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates