INOCHI PROJECT PLC

09187600
ALPHA HOUSE TIPTON STREET SEDGLEY WEST MIDLANDS DY3 1HE

Documents

Documents
Date Category Description Pages
12 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
17 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
14 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Feb 2020 officers Termination of appointment of director (Simon Robert Matthews) 1 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
16 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Oct 2019 resolution Resolution 1 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Richard Horsley & Co Limited) 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 20 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2017 accounts Annual Accounts 23 Buy now
21 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
21 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
21 Nov 2016 capital Second Filing Capital Allotment Shares 7 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Sep 2016 capital Return of Allotment of shares 4 Buy now
05 Sep 2016 capital Return of Allotment of shares 4 Buy now
05 Sep 2016 capital Return of Allotment of shares 4 Buy now
17 May 2016 capital Return of Allotment of shares 4 Buy now
17 May 2016 capital Return of Allotment of shares 4 Buy now
17 May 2016 capital Return of Allotment of shares 4 Buy now
17 May 2016 capital Return of Allotment of shares 4 Buy now
11 Apr 2016 accounts Annual Accounts 18 Buy now
11 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
15 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
15 Oct 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Oct 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 capital Return of Allotment of shares 4 Buy now
21 Sep 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 capital Return of Allotment of shares 3 Buy now
30 Jun 2015 officers Termination of appointment of director (Westley Quinton Bone) 1 Buy now
30 Jun 2015 capital Return of Allotment of shares 4 Buy now
08 May 2015 officers Change of particulars for director (Jeffrey James Daniel Thomas) 2 Buy now
08 May 2015 officers Change of particulars for director (Mr Benjamin James Clark) 2 Buy now
08 May 2015 officers Change of particulars for director (Mr Westley Quinton Bone) 2 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 capital Return of Allotment of shares 3 Buy now
02 Mar 2015 officers Termination of appointment of director (Gavin Norman Phillips) 1 Buy now
26 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Feb 2015 capital Notice of name or other designation of class of shares 3 Buy now
26 Feb 2015 resolution Resolution 1 Buy now
29 Jan 2015 resolution Resolution 1 Buy now
20 Jan 2015 incorporation Commence business and borrow 1 Buy now
20 Jan 2015 capital Return of Allotment of shares 3 Buy now
20 Jan 2015 reregistration Application Trading Certificate 3 Buy now
12 Nov 2014 officers Appointment of corporate secretary (Richard Horsley & Co Ltd) 2 Buy now
14 Oct 2014 capital Return of Allotment of shares 3 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Oct 2014 resolution Resolution 1 Buy now
02 Sep 2014 officers Appointment of director (Jeffrey James Daniel Thomas) 2 Buy now
01 Sep 2014 officers Termination of appointment of director (Paul Toolan) 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Timothy Davies) 1 Buy now
01 Sep 2014 officers Termination of appointment of secretary (Tim Davies) 1 Buy now
01 Sep 2014 officers Appointment of director (Mr Benjamin James Clark) 2 Buy now
01 Sep 2014 officers Appointment of director (Timothy Richard Matthews) 2 Buy now
01 Sep 2014 officers Appointment of director (Simon Robert Matthews) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Gavin Norman Phillips) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr Westley Quinton Bone) 2 Buy now
22 Aug 2014 incorporation Incorporation Company 73 Buy now