Advanced company searchLink opens in new window

INARI LIMITED

Company number 05686365

Filter by category

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
09 Feb 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
10 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
22 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
28 Jul 2014 AA Total exemption full accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
28 May 2013 AD01 Registered office address changed from 54 High Street Burbage Wiltshire SN8 3AF on 28 May 2013
21 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Dr Michaela Grabowski on 2 February 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Dr Michaela Grabowski on 24 January 2010
01 Mar 2010 CH01 Director's details changed for Mr Marek Jan Grabowski on 24 January 2010
26 Jan 2010 CH01 Director's details changed for Michaela Grabowski on 24 January 2006
24 Jan 2010 CH03 Secretary's details changed for Marek Grabowski on 1 June 2008