INNER LONDON DEVELOPMENTS LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.03759271
CategoryPrivate Limited Company
Incorporated26 Apr 1999
Age25 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 25 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-25

Capital : 4 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF


Some Companies

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

HERON PRINT LTD

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

REDEHILLS LTD

26 PENDLEBURY DRIVE,LEICESTER,LE2 6GY

Number:11611346
Status:ACTIVE
Category:Private Limited Company

SALAR GEOSCIENCE LIMITED

THE STABLES, MONEYS FARM, BOTTLE LANE,HOOK,RG27 8LJ

Number:10423537
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