INLUX (UK) LTD
Status | LIQUIDATION |
Company No. | 04310810 |
Category | Private Limited Company |
Incorporated | 25 Oct 2001 |
Age | 22 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
INLUX (UK) LTD is an liquidation private limited company with number 04310810. It was incorporated 22 years, 7 months, 11 days ago, on 25 October 2001. The company address is Suite 2,The Brentano Suite Solar House Suite 2,The Brentano Suite Solar House, London, N12 8QJ.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
Old address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
New address: Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2021
Action Date: 30 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
New address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU
Change date: 2021-02-16
Old address: Quadrant House 4 Thomas More Square London E1W 1YW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2019
Action Date: 30 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Old address: Gable House 239 Regents Park Road London N3 3LF
New address: Quadrant House 4 Thomas More Square London E1W 1YW
Change date: 2018-11-22
Documents
Liquidation voluntary statement of affairs
Date: 05 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
Old address: C/O Relans, 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-18
Officer name: Mrs Urvashi Patel
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Change registered office address company with date old address
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Address
Type: AD01
Old address: C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom
Change date: 2011-09-20
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: C/O Relans 141-143 High Street London W3 6LX United Kingdom
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Old address: 141-143 High Street Acton London W3 6LX
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prashant Patel
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/02; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 31/07/02
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
96 FFORDD PENNANT,HOLYWELL,CH8 9NY
Number: | 10417511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GUARDIAN COMMERCIAL SOLUTIONS LIMITED
322 WIGAN LANE,WIGAN,WN1 2RW
Number: | 08393490 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THE GREEN ROAD,ASHBOURNE,DE6 1EE
Number: | 11613987 |
Status: | ACTIVE |
Category: | Private Limited Company |
614 OLD GATEFORD ROAD,NOTTINGHAMSHIRE,S81 7SH
Number: | 04789253 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TIREE COURT,GLASGOW,G67 1NS
Number: | SC543131 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNES HOUSE (MANAGEMENT) LTD
CLUB CHAMBERS,YORK,YO1 7DN
Number: | 07563066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |