INKGATE LIMITED

04952134
UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2021 accounts Annual Accounts 6 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 accounts Annual Accounts 6 Buy now
11 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 6 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Peter John Leuzzi) 2 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 accounts Annual Accounts 6 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Spencer Howard Simons) 2 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 13 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 capital Return of Allotment of shares 3 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Peter John Leuzzi) 2 Buy now
16 Mar 2009 annual-return Return made up to 04/11/08; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 accounts Annual Accounts 5 Buy now
22 Jul 2008 officers Director appointed spencer simons 2 Buy now
28 Jan 2008 annual-return Return made up to 04/11/07; full list of members 7 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
11 Jan 2008 officers New secretary appointed 2 Buy now
18 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Jun 2007 accounts Annual Accounts 6 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD 1 Buy now
12 Jan 2007 annual-return Return made up to 04/11/06; full list of members 3 Buy now
20 Dec 2005 accounts Annual Accounts 1 Buy now
21 Nov 2005 annual-return Return made up to 04/11/05; full list of members 3 Buy now
15 Apr 2005 accounts Annual Accounts 2 Buy now
01 Dec 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
15 Jan 2004 capital Ad 07/11/03--------- £ si 98@1=98 £ ic 1/99 2 Buy now
14 Jan 2004 accounts Accounting reference date shortened from 30/11/04 to 31/07/04 1 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
18 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 120 east road london N1 6AA 1 Buy now
04 Nov 2003 incorporation Incorporation Company 17 Buy now