Advanced company searchLink opens in new window

INXCESS UK LTD

Company number 07592772

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
18 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
30 Apr 2012 CH01 Director's details changed for Cheryl Newsom on 1 April 2012
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 11 October 2011
  • GBP 100.00
07 Dec 2011 AA01 Previous accounting period shortened from 30 April 2012 to 30 September 2011
07 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2011 CH01 Director's details changed for Cheryl Newsom on 14 July 2011
14 Jul 2011 CH01 Director's details changed for Cheryl Newsom on 14 July 2011
24 May 2011 AP01 Appointment of Cheryl Newsom as a director
23 May 2011 AP01 Appointment of Mr Donald Alexander Thomson as a director
23 May 2011 TM01 Termination of appointment of Adrian Koe as a director
23 May 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
23 May 2011 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 May 2011
05 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted