Advanced company searchLink opens in new window

INBUSINESS 4 GROWTH LTD

Company number 05176509

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 140
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
  • GBP 41
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