INITION LIMITED

04143493
47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

Documents

Documents
Date Category Description Pages
05 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Oct 2019 insolvency Liquidation Voluntary Statement Of Affairs 16 Buy now
29 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
29 Oct 2019 resolution Resolution 1 Buy now
23 Sep 2019 officers Termination of appointment of director (Peter Paul Slevin) 1 Buy now
01 May 2019 mortgage Registration of a charge 37 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2018 accounts Annual Accounts 11 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2018 officers Termination of appointment of director (Alan David Rommel) 1 Buy now
24 Apr 2018 officers Termination of appointment of director (Roger Harold Antony) 1 Buy now
24 Apr 2018 officers Appointment of director (Mr Ibrahim Abdulkader Bakhrani) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Peter Paul Slevin) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Abdulkader Mohamed Ebrahim Bakhrani) 2 Buy now
24 Apr 2018 officers Termination of appointment of secretary (Roger Harold Antony) 1 Buy now
24 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 22 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 officers Appointment of secretary (Mr Roger Harold Antony) 2 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Suzanne Gabrielle Chase) 1 Buy now
13 May 2016 accounts Annual Accounts 27 Buy now
22 Apr 2016 officers Appointment of director (Mr Alan David Rommel) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (Michael Stuart Aspinall) 1 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Roger Harold Antony) 1 Buy now
02 Dec 2015 officers Appointment of secretary (Mrs Suzanne Gabrielle Chase) 2 Buy now
02 Dec 2015 officers Appointment of director (Mr Michael Stuart Aspinall) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Philip Edgar Swinstead) 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Paul Davies) 1 Buy now
15 Oct 2015 accounts Annual Accounts 27 Buy now
06 Jul 2015 officers Appointment of secretary (Mr Roger Harold Antony) 2 Buy now
06 Jul 2015 officers Termination of appointment of secretary (Suzanne Gabrielle Chase) 1 Buy now
06 Jul 2015 officers Appointment of director (Mr Roger Harold Antony) 2 Buy now
06 Jul 2015 officers Termination of appointment of director (Alastair Woolley) 1 Buy now
13 May 2015 mortgage Registration of a charge 43 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 accounts Annual Accounts 27 Buy now
29 Aug 2014 miscellaneous Miscellaneous 3 Buy now
30 May 2014 officers Appointment of secretary (Mrs Suzanne Gabrielle Chase) 2 Buy now
30 May 2014 officers Appointment of director (Mr Philip Edgar Swinstead) 2 Buy now
30 May 2014 officers Appointment of director (Mr Paul Davies) 2 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 20 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 accounts Annual Accounts 9 Buy now
12 Jun 2012 resolution Resolution 32 Buy now
08 Jun 2012 officers Termination of appointment of secretary (James Gant) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Stuart Cupit) 2 Buy now
08 Jun 2012 officers Appointment of director (Alastair Woolley) 3 Buy now
08 Jun 2012 officers Termination of appointment of director (James Gant) 2 Buy now
08 Jun 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Jun 2012 officers Termination of appointment of director (Andrew Millns) 2 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (James Matthew Gant) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Andrew Edward Millns) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Stuart Paul Cupit) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
24 Mar 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
01 Feb 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
31 Jan 2007 annual-return Return made up to 18/01/07; full list of members 3 Buy now
31 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
01 Feb 2006 annual-return Return made up to 18/01/06; full list of members 3 Buy now
09 Feb 2005 annual-return Return made up to 18/01/05; full list of members 9 Buy now
01 Feb 2005 accounts Annual Accounts 4 Buy now
25 Jan 2004 annual-return Return made up to 18/01/04; full list of members 9 Buy now
02 Dec 2003 accounts Annual Accounts 4 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
04 Jul 2003 officers Director's particulars changed 1 Buy now
08 Feb 2003 annual-return Return made up to 18/01/03; full list of members 9 Buy now
19 Nov 2002 accounts Annual Accounts 4 Buy now
19 Mar 2002 annual-return Return made up to 18/01/02; full list of members 9 Buy now
11 Dec 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
23 Oct 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 officers New secretary appointed 2 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
28 Feb 2001 capital Ad 19/02/01--------- £ si 990@1=990 £ ic 1/991 2 Buy now