INCEPTION IT LIMITED

5 Fleet Place, London, EC4M 7RD, England
StatusDISSOLVED
Company No.04051368
CategoryPrivate Limited Company
Incorporated11 Aug 2000
Age23 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution16 Apr 2019
Years5 years, 2 months, 1 day

SUMMARY

INCEPTION IT LIMITED is an dissolved private limited company with number 04051368. It was incorporated 23 years, 10 months, 6 days ago, on 11 August 2000 and it was dissolved 5 years, 2 months, 1 day ago, on 16 April 2019. The company address is 5 Fleet Place, London, EC4M 7RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Restoration order of court

Date: 03 Jul 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 12 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-27

New date: 2015-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB

New address: 5 Fleet Place London EC4M 7rd

Change date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Lee Lewis

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040513680002

Charge creation date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-27

Made up date: 2013-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-28

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Lewis

Change date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-30

New date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS England

Change date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Bkb York House Empire Way Wembley Middlesex HA9 0QL

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Oliver

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeff Oliver

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Impey

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Impey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeff Oliver

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Mr Lee Lewis

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jeff oliver / 27/08/2009

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 12/07/05 from: 338 regents park road london N3 2LN

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 05/09/00 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTING EDGE ENGRAVERS LTD

C/O PREMIER ACCOUNTING 15 TOWNHEAD,GLASGOW,G66 1NG

Number:SC533457
Status:ACTIVE
Category:Private Limited Company

G. NORTHOVER & SONS LIMITED

NORTHOVER FUELS,STURMINSTER NEWTON,DT10 1AZ

Number:01610768
Status:ACTIVE
Category:Private Limited Company

IBNAT LIMITED

120 BATTERY ROAD,THEAMESMEAD,SE28 0JQ

Number:09829979
Status:ACTIVE
Category:Private Limited Company

SSOS LIMITED

PARALLEL HOUSE,GUILDFORD,GU1 2AB

Number:08992660
Status:ACTIVE
Category:Private Limited Company

THOMAS CROFT & SONS (CONSTRUCTION) LIMITED

GRANT THORNTON,LIVERPOOL,L1 6AD

Number:01192084
Status:LIQUIDATION
Category:Private Limited Company

TIGERBOX LIMITED

37 BROADWATER ROAD,LONDON,SW17 0DU

Number:09986873
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