Advanced company searchLink opens in new window

INPRO LIMITED

Company number 07046232

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from 32 st. James's Street London SW1A 1HD England to 2nd Floor Partnership House 2nd Floor Partnership House Carlisle Place London SW1P 1BX on 9 November 2021
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 16 October 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2018 CS01 Confirmation statement made on 16 October 2017 with no updates
04 Jun 2018 TM02 Termination of appointment of Stephen Barris Wainwright as a secretary on 31 May 2018
04 Jun 2018 AD01 Registered office address changed from 32 st. James's Street London SW1A 1HD England to 32 st. James's Street London SW1A 1HD on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from Unit 202 164 - 180 Union Street Southwark London SE1 0LH to 32 st. James's Street London SW1A 1HD on 4 June 2018
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AP01 Appointment of Mr Trevor John Wells as a director on 1 June 2015
18 Mar 2015 TM01 Termination of appointment of Stephen Ronald Berry as a director on 6 March 2015