- Company Overview for INNER RADIANCE LTD (07729085)
- Filing history for INNER RADIANCE LTD (07729085)
- People for INNER RADIANCE LTD (07729085)
- More for INNER RADIANCE LTD (07729085)
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) |
---|---|---|---|
22 Dec 2015 | AC92 | Restoration by order of the court | |
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jul 2013 | AP01 | Appointment of Nicola Suzanne Marshall as a director on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Kamer Shah as a director on 9 July 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Catherine Atkins as a director on 4 June 2013 | |
04 Jun 2013 | AP01 | Appointment of Ms Kamer Shah as a director on 1 June 2013 | |
22 Nov 2012 | AP01 | Appointment of Miss Catherine Atkins as a director on 30 September 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Nicola Suzanne Marshall as a director on 30 September 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of a director | |
15 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Miss Nicola Suzanne Brown on 29 October 2011 | |
15 Aug 2012 | AD01 | Registered office address changed from Inner Radiance 40 Douglas Road Addlestone Surrey KT15 2DZ England on 15 August 2012 | |
20 May 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 January 2013 | |
04 Aug 2011 | NEWINC |
Incorporation
|