Advanced company searchLink opens in new window

INSIDE JOB LIMITED

Company number 03929816

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
01 Mar 2016 TM01 Termination of appointment of Derek Zissman as a director on 18 February 2016
01 Mar 2016 TM01 Termination of appointment of Harvey Murray Soning as a director on 18 February 2016
01 Mar 2016 TM01 Termination of appointment of Andrew Mark Soning as a director on 18 February 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 27.27
08 Jul 2014 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL on 8 July 2014
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Apr 2014 MR04 Satisfaction of charge 3 in full
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 27.27
11 Feb 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 11 February 2014
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 12 March 2012
25 Jan 2012 TM01 Termination of appointment of Rory O'shaughnessy as a director
13 Jan 2012 AP01 Appointment of Anthony Lingard-Lane as a director
13 Jan 2012 AP01 Appointment of Jane Margaret Lingard-Lane as a director
23 May 2011 AA Accounts for a small company made up to 30 September 2010
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1