Advanced company searchLink opens in new window

INKSTONE GRUNDSTUCKS LIMITED

Company number 05741330

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
22 May 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
28 May 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
23 May 2013 AA Accounts for a dormant company made up to 31 August 2012
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE England on 13 March 2013
26 Jul 2012 TM01 Termination of appointment of Marc Blumenthal as a director
23 Apr 2012 AAMD Amended accounts made up to 31 August 2010
23 Apr 2012 AAMD Amended accounts made up to 31 March 2010
23 Apr 2012 AAMD Amended accounts made up to 31 March 2009
23 Apr 2012 AAMD Amended accounts made up to 31 March 2007
23 Apr 2012 AAMD Amended accounts made up to 31 March 2008
18 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 13 March 2012
24 Aug 2011 AD01 Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP United Kingdom on 24 August 2011
15 Jul 2011 AP01 Appointment of Mr Peter Edward Katz as a director
17 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders