Advanced company searchLink opens in new window

IN THE MAKING LTD

Company number 05144241

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-10-12
  • GBP 12
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Sep 2015 TM02 Termination of appointment of Sunita Dinesh Parmar as a secretary on 1 January 2015
19 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 CH01 Director's details changed for Dinesh Parmar on 26 January 2015
07 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
24 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 5 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Mar 2012 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 30 March 2012
28 Sep 2011 AD01 Registered office address changed from 126 Staines Road Wraysbury Staines Middlesex TW19 5AH United Kingdom on 28 September 2011
08 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 15 July 2010