INRIX HOLDINGS LIMITED

5th Floor Station House 5th Floor Station House, Altrincham, WA14 1EP, Cheshire
StatusDISSOLVED
Company No.03461748
CategoryPrivate Limited Company
Incorporated06 Nov 1997
Age26 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years8 years, 11 months, 24 days

SUMMARY

INRIX HOLDINGS LIMITED is an dissolved private limited company with number 03461748. It was incorporated 26 years, 5 months, 23 days ago, on 06 November 1997 and it was dissolved 8 years, 11 months, 24 days ago, on 05 May 2015. The company address is 5th Floor Station House 5th Floor Station House, Altrincham, WA14 1EP, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/09/14

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Gates

Appointment date: 2013-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-05

Officer name: Jeff Bernard Decillia

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-11-01

Officer name: Ms Aileen Maria Holohan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Adam Marks

Termination date: 2012-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Forrest

Termination date: 2011-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-14

Officer name: Andrew Derek Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-23

Officer name: Jonathan Charles Burr

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeff Bernard Decillia

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Derek Forrest

Termination date: 2011-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Forrest

Termination date: 2011-12-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Peter Mistele

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeff Bernard Decillia

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-23

Officer name: Jonathan Charles Burr

Documents

View document PDF

Reregistration public to private company

Date: 10 Feb 2012

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 Feb 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed itis holdings PLC\certificate issued on 10/02/12

Documents

View document PDF

Change of name notice

Date: 10 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Peter Mistele

Appointment date: 2011-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-08

Officer name: Mr Jeff Bernard Decillia

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-14

Officer name: Andrew Derek Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Burr

Termination date: 2011-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-14

Officer name: Andrew Derek Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Norris

Termination date: 2011-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-26

Officer name: John Clinton Hewett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-26

Officer name: Trevor Edwin Chinn

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH05

Capital : 5,186,725.98 GBP

Date: 2011-07-27

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 09 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gates

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 30 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 25 Jan 2008

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 25 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Reregistration

Type: OCPRI

Description: Rereg as pri, reduce iss capital, alter mem & arts

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; bulk list available separately

Documents

View document PDF

Memorandum articles

Date: 02 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; bulk list available separately

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; bulk list available separately

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/08/05--------- si [email protected]=4550 ic 5225719/5230269

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/06/05--------- £ si [email protected]=39434 £ ic 5186285/5225719

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Capital

Type: 169(1B)

Description: 27/02/04 £ ti [email protected]=43544

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; bulk list available separately

Documents

View document PDF


Some Companies

CDARWIN LTD

69 HIGH STREET,DEVON,EX39 2AT

Number:05775128
Status:ACTIVE
Category:Private Limited Company

CORE CREATIVE EVENTS LTD

29 RIVERFORD CLOSE,HARPENDEN,AL5 4LX

Number:11556514
Status:ACTIVE
Category:Private Limited Company

KS YOGI LTD

23 HURLEY CROFT,MILTON KEYNES,MK10 9EP

Number:06677128
Status:ACTIVE
Category:Private Limited Company

PT52 WST LIMITED

THE HOLLIES,OSWESTRY,SY10 7EQ

Number:11051460
Status:ACTIVE
Category:Private Limited Company

SNAPPERS RESTAURANT LIMITED

C/O IAW ACCOUNTANCY SERVICES,PAIGNTON,TQ4 5BW

Number:11608032
Status:ACTIVE
Category:Private Limited Company

SNOWCAP BANGLES LIMITED

4/5 EXCHANGE BUILDINGS,PETERSFIELD,GU32 3JU

Number:04620222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source