Advanced company searchLink opens in new window

INN OR OUT LIMITED

Company number 03430050

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)
10 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2016
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2015
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
01 Apr 2015 MR04 Satisfaction of charge 5 in full
01 Apr 2015 MR04 Satisfaction of charge 4 in full
01 Apr 2015 MR04 Satisfaction of charge 2 in full
01 Apr 2015 MR04 Satisfaction of charge 3 in full
28 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2014 AD01 Registered office address changed from Unit 6 Discovery Business Park St. James's Road London SE16 4RA to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 31 October 2014
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
16 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
24 Jul 2014 TM01 Termination of appointment of Lena Karin Bjorck as a director on 6 January 2014
02 Jun 2014 AP01 Appointment of Mr Sean Gary Valentine as a director
15 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Apr 2014 1.4 Notice of completion of voluntary arrangement
28 Jan 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2013
14 Jan 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
06 Jan 2014 TM01 Termination of appointment of Jan-Eric Osterlund as a director
06 Jan 2014 TM01 Termination of appointment of Gordon Lund as a director