Advanced company searchLink opens in new window

INHOCO 4065 LIMITED

Company number 05233337

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)
14 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2021 WU15 Notice of final account prior to dissolution
27 Nov 2020 WU07 Progress report in a winding up by the court
13 Nov 2019 WU07 Progress report in a winding up by the court
30 Nov 2018 AD01 Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 November 2018
26 Nov 2018 WU04 Appointment of a liquidator
03 Oct 2018 COCOMP Order of court to wind up
09 Jul 2018 MR04 Satisfaction of charge 3 in full
09 Jul 2018 MR04 Satisfaction of charge 052333370004 in full
29 Jan 2018 AP01 Appointment of Mr Oliver James Meakin as a director on 29 January 2018
10 Nov 2017 AP01 Appointment of Mr Paul Mason as a director on 9 November 2017
10 Nov 2017 TM01 Termination of appointment of Zeev Godik as a director on 9 November 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
03 Apr 2017 RP04TM01 Second filing for the termination of Gary Mann as a director
03 Apr 2017 RP04TM02 Second filing for the termination of Gary Mann as a secretary
08 Mar 2017 TM01 Termination of appointment of Gary Mann as a director on 24 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 03/04/2017.
08 Mar 2017 AP01 Appointment of Mr Frank Bandura as a director on 24 February 2017
08 Mar 2017 AP03 Appointment of Mr Frank Bandura as a secretary on 24 February 2017
08 Mar 2017 TM02 Termination of appointment of Gary Mann as a secretary on 24 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 03/04/2017.
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
07 Sep 2016 AA Full accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,010,000
16 Sep 2015 CH01 Director's details changed for Zeev Godik on 16 September 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014