Advanced company searchLink opens in new window

INBIZ GROUP LIMITED

Company number 05284231

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 AP03 Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of Mark Antony Keegan as a secretary on 12 August 2016
01 Jun 2016 TM01 Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
26 Apr 2016 AP01 Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016
03 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 10,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 MISC Section 519
12 Jan 2015 AA Full accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
02 Dec 2014 TM01 Termination of appointment of Colin William Martin as a director on 12 November 2014
07 Jul 2014 AD01 Registered office address changed from 2Nd Floor Churchwood House 116 Cockfosters Road Barnet Hertfordshire EN4 0DR on 7 July 2014
07 Jul 2014 TM02 Termination of appointment of Peter Ashcroft as a secretary
07 Jul 2014 TM01 Termination of appointment of Janette Faherty as a director
07 Jul 2014 TM01 Termination of appointment of Stuart Vere as a director
07 Jul 2014 AP03 Appointment of Mr Mark Antony Keegan as a secretary
07 Jul 2014 AP01 Appointment of Mr Andrew John Hogarth as a director
07 Jul 2014 AP01 Appointment of Mr Phillip Neil Ledgard as a director
23 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
11 Jun 2014 MR04 Satisfaction of charge 1 in full
12 Jan 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 10,000