INNER LONDON DEVELOPMENTS LIMITED
Status | LIQUIDATION |
Company No. | 03759271 |
Category | Private Limited Company |
Incorporated | 26 Apr 1999 |
Age | 25 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
INNER LONDON DEVELOPMENTS LIMITED is an liquidation private limited company with number 03759271. It was incorporated 25 years, 1 month, 11 days ago, on 26 April 1999. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Address
Type: AD01
Old address: First Floor 5 Fleet Place London EC4M 7rd United Kingdom
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2024-04-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 12 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Fenttiman
Cessation date: 2024-01-02
Documents
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-02
Psc name: Larry Michael Fenttiman
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 20 Dec 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
New address: First Floor 5 Fleet Place London EC4M 7rd
Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 11 Dec 2021
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 28 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-26
Psc name: Carol Fenttiman
Documents
Withdrawal of a person with significant control statement
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 11 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Gazette filings brought up to date
Date: 31 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Fenttiman
Termination date: 2015-08-02
Documents
Termination secretary company with name termination date
Date: 25 Aug 2015
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Fenttiman
Termination date: 2015-08-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Capital allotment shares
Date: 05 Jun 2015
Action Date: 25 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-25
Capital : 4 GBP
Documents
Gazette filings brought up to date
Date: 01 Nov 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 01 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-01
Documents
Gazette filings brought up to date
Date: 09 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Dissolved compulsory strike off suspended
Date: 23 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Gazette filings brought up to date
Date: 05 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Gazette filings brought up to date
Date: 19 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 18 Jan 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Legacy
Date: 27 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Old address: 5Th Floor 71 Kingsway London WC2B 6ST
Change date: 2010-01-27
Documents
Legacy
Date: 14 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/02; full list of members
Documents
Certificate change of name company
Date: 17 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed outlook management (uk) LIMITED\certificate issued on 17/05/02
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type dormant
Date: 25 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 25/02/02 from: independant house the birches imberhorne lane east grinstead west sussex RH19 1XT
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/01; full list of members
Documents
Some Companies
5 MUSWELL AVENUE FREEHOLD MANAGEMENT COMPANY LIMITED
1467C HIGH ROAD,LONDON,N20 9PJ
Number: | 05400559 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYFORD ROOFING CONTRACTORS LIMITED
UNIT 3, STONESTILE BUSINESS PARK STONESTILE ROAD,ASHFORD,TN27 9PG
Number: | 10953920 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ORCHARDLEA,SOUTHAMPTON,SO32 2QZ
Number: | 06133321 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHAVEN MANAGEMENT COMPANY LIMITED
ABBOTTS HOUSE,WATFORD,WD17 2FF
Number: | 02349436 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PENDLEBURY DRIVE,LEICESTER,LE2 6GY
Number: | 11611346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES, MONEYS FARM, BOTTLE LANE,HOOK,RG27 8LJ
Number: | 10423537 |
Status: | ACTIVE |
Category: | Private Limited Company |