- Company Overview for INBUSINESS 4 GROWTH LTD (05176509)
- Filing history for INBUSINESS 4 GROWTH LTD (05176509)
- People for INBUSINESS 4 GROWTH LTD (05176509)
- Charges for INBUSINESS 4 GROWTH LTD (05176509)
- More for INBUSINESS 4 GROWTH LTD (05176509)
| 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) |
|---|---|---|---|
| 21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 01 Nov 2011 | DS01 | Application to strike the company off the register | |
| 01 Apr 2011 | AR01 |
Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
| 25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2009
|
|
| 02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 22 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
| 22 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
| 22 Apr 2010 | TM01 | Termination of appointment of Deborah Goss as a director | |
| 22 Apr 2010 | AD02 | Register inspection address has been changed | |
| 01 Dec 2009 | 88(3) | Particulars of contract relating to shares | |
| 01 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 1 April 2009
|
|
| 31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 03 Jun 2009 | 363a | Return made up to 29/03/09; full list of members | |
| 15 Apr 2009 | 88(3) | Particulars of contract relating to shares | |
| 15 Apr 2009 | 88(2) | Ad 01/04/09 gbp si 40@1=40 gbp ic 1/41 | |
| 11 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
| 14 Jul 2008 | 363a | Return made up to 29/03/08; full list of members | |
| 14 Jul 2008 | 288c | Director and Secretary's Change of Particulars / deborah goss / 01/03/2008 / HouseName/Number was: , now: 122; Street was: chapel farm house, now: the greenway; Area was: chapel lane, now: ; Post Town was: westhumble, now: epsom; Post Code was: RH5 6AY, now: KT18 7JA; Country was: , now: england; Occupation was: operations director, now: sales & ma | |
| 14 Jul 2008 | 288c | Director's Change of Particulars / leonard goss / 01/03/2008 / HouseName/Number was: , now: 122; Street was: chapel farm house, now: the greenway; Area was: chapel lane, now: ; Post Town was: westhumble, now: epsom; Post Code was: RH5 6AY, now: KT18 7JA; Country was: , now: england | |
| 14 Jul 2008 | 288b | Appointment Terminated Director stuart kerslake | |
| 30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from chapel farm house, chapel lane westhumble surrey RH5 6AY | |
| 17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: 21 manor house court west street epsom surrey KT18 7RN | |
| 17 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
| 17 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed |