Advanced company searchLink opens in new window

INEKAR LTD

Company number 06641307

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 TM01 Termination of appointment of Anthony William Horsfield as a director on 23 October 2015
23 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 AA Micro company accounts made up to 31 July 2014
22 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from Aims 16 New Street Stourport on Severn DY13 8UW on 20 September 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Jul 2009 363a Return made up to 09/07/09; full list of members
05 Jun 2009 288a Director appointed mr jason mccomb
10 Jul 2008 288a Director appointed mr anthony william horsfield
09 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
09 Jul 2008 NEWINC Incorporation