Advanced company searchLink opens in new window

INNISFREE SLP II LIMITED

Company number 03486455

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 TM01 Termination of appointment of James William Ward as a director on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of James William Ward as a secretary on 31 March 2017
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Full accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for David Antony Metter on 17 August 2015
11 Apr 2016 CH01 Director's details changed for Mr Timothy John Kashem on 17 August 2015
11 Apr 2016 CH01 Director's details changed for Mr James William Ward on 17 August 2015
11 Apr 2016 CH01 Director's details changed for Mr Matthew James Webber on 17 August 2015
11 Apr 2016 CH01 Director's details changed for Timothy Richard Pearson on 17 August 2015
11 Apr 2016 CH03 Secretary's details changed for Mr James William Ward on 17 August 2015
22 Dec 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AD01 Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
08 Jan 2015 AA Full accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
30 Dec 2013 AA Full accounts made up to 31 March 2013
28 Nov 2013 CH01 Director's details changed for Timothy John Kashem on 28 November 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012