Advanced company searchLink opens in new window

INNC UK LIMITED

Company number 07181657

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)
23 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
07 Oct 2019 AD01 Registered office address changed from 7 the Close Norwich NR1 4DJ England to Townshend House Crown Road Norwich NR1 3DT on 7 October 2019
04 Oct 2019 LIQ02 Statement of affairs
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-25
30 Sep 2019 CH01 Director's details changed for Mr Paul Richard Michael Bentley on 26 September 2019
22 Aug 2019 TM01 Termination of appointment of David Edward Hudson as a director on 8 August 2019
21 Aug 2019 TM01 Termination of appointment of Simon Underwood as a director on 8 August 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Aug 2018 PSC01 Notification of David Hudson as a person with significant control on 16 August 2018
31 Aug 2018 PSC07 Cessation of Sarkate Securities Limited as a person with significant control on 16 August 2018
14 May 2018 RP04AP01 Second filing for the appointment of Paul Bentley as a director
09 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Sep 2017 TM01 Termination of appointment of Ray Theakston as a director on 31 August 2017
07 Apr 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
06 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Jonathan Taylor as a director on 2 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA to 7 the Close Norwich NR1 4DJ on 31 October 2016
08 Jul 2016 SH10 Particulars of variation of rights attached to shares
08 Jul 2016 SH08 Change of share class name or designation