IN TO BIZ LTD

03438710
THE NEW STUDIO WINTERSHILL FARM DURLEY SOUTHAMPTON SO32 2AH

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
22 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2021 accounts Annual Accounts 7 Buy now
27 Sep 2020 accounts Annual Accounts 7 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2020 officers Termination of appointment of secretary (Teresa Phillips) 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 4 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
24 Jul 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 accounts Amended Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Appointment of secretary (Miss Teresa Phillips) 1 Buy now
31 Aug 2010 officers Change of particulars for director (Elizabeth Jayne Tappenden) 2 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
03 Aug 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from the studio wintershill hall durley southampton hampshire SO32 2AL united kingdom 1 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from berrywood the studio wintershill hall durley southampton hampshire SO32 2AL united kingdom 1 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from berrywood hillsons house bottings industrial estate curdridge southampton hampahire SO30 2DY united kingdom 1 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 1 fellows road cowes isle of wight PO31 7JN 1 Buy now
09 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: c/o garbetts arnold house 2 new road brading isle of wight PO36 0DT 1 Buy now
10 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 4 Buy now
26 Jul 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 4 Buy now
17 Aug 2005 annual-return Return made up to 02/07/05; full list of members 6 Buy now
31 May 2005 accounts Annual Accounts 4 Buy now
14 Oct 2004 officers Director's particulars changed 1 Buy now
19 Jul 2004 annual-return Return made up to 02/07/04; full list of members 6 Buy now
25 May 2004 accounts Annual Accounts 4 Buy now
28 Sep 2003 annual-return Return made up to 15/09/03; full list of members 6 Buy now
24 Jan 2003 accounts Annual Accounts 4 Buy now
21 Nov 2002 annual-return Return made up to 24/09/02; full list of members 7 Buy now
29 Oct 2002 officers New secretary appointed 2 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: c/o hook & co LIMITED mill court, furrlongs newport isle of wight PO30 2AA 1 Buy now
22 Jul 2002 accounts Annual Accounts 5 Buy now
02 Jan 2002 annual-return Return made up to 24/09/01; full list of members 6 Buy now
24 Oct 2001 officers Secretary resigned 1 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
03 Aug 2001 officers Director resigned 1 Buy now
27 Nov 2000 accounts Annual Accounts 5 Buy now
07 Nov 2000 address Registered office changed on 07/11/00 from: mill court furrlongs newport isle of wight PO30 2AA 1 Buy now
25 Sep 2000 annual-return Return made up to 24/09/00; full list of members 6 Buy now
11 Nov 1999 accounts Annual Accounts 5 Buy now
15 Sep 1999 annual-return Return made up to 24/09/99; no change of members 4 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: exchange house st cross lane newport isle of wight PO30 5BZ 2 Buy now
03 Feb 1999 accounts Annual Accounts 7 Buy now
02 Oct 1998 annual-return Return made up to 24/09/98; full list of members 6 Buy now
13 Oct 1997 officers Director resigned 1 Buy now
13 Oct 1997 officers Secretary resigned 1 Buy now
13 Oct 1997 officers New director appointed 2 Buy now
13 Oct 1997 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 1997 incorporation Incorporation Company 17 Buy now