INNEX DESIGN LIMITED
Status | DISSOLVED |
Company No. | 05189807 |
Category | Private Limited Company |
Incorporated | 26 Jul 2004 |
Age | 19 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 13 days |
SUMMARY
INNEX DESIGN LIMITED is an dissolved private limited company with number 05189807. It was incorporated 19 years, 10 months, 3 days ago, on 26 July 2004 and it was dissolved 4 months, 13 days ago, on 16 January 2024. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 26 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Christopher John Catelani
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Michael John Atkinson
Documents
Cessation of a person with significant control
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Atkinson
Cessation date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Mr John Catelani
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Catelani
Change date: 2019-02-01
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Michael John Atkinson
Documents
Change person secretary company with change date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Catelani
Change date: 2019-02-01
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr John Catelani
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Mr Christopher John Catelani
Documents
Change to a person with significant control
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael John Atkinson
Change date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
Old address: 11 Palmyra Square South Warrington Cheshire WA1 1BL
Change date: 2019-01-07
New address: 7 st. Petersgate Stockport SK1 1EB
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Clancy
Termination date: 2017-03-10
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-11
Officer name: Mr John Catelani
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Catelani
Change date: 2016-10-11
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Atkinson
Change date: 2016-10-11
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-03
Officer name: Mr Mark Anthony Clancy
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 26 Mar 2015
Action Date: 04 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-04
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-03
Officer name: Christopher John Catelani
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-01
Old address: - Lowton Business Park Lowton St Mary's Warrington Cheshire WA3 2AP
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: John Catelani
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-26
Officer name: Michael John Atkinson
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from automation house lowton business park newton road lowton st mary's warrington cheshire WA3 2AP
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 20/11/07 from: automation house lowton business park newton road lowton st marys warrington cheshire WA3 2AP
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: heron house 1A bold street leigh lancashire WN7 1AL
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: innex design LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 CHESTER ROAD MANAGEMENT LIMITED
381-383 CITY ROAD,,EC1V 1NW
Number: | 04700710 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O MOLLAN & CO STAMFORD BRIDGE ROAD,YORK,YO19 5LL
Number: | 11851850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HILL SCHOOL,SOUTH OCKENDON,RM15 5AY
Number: | 08183461 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
102 THE WATERFRONT,HERTFORD,SG14 1SE
Number: | 10404017 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORTHFIELDS,LONDON,SW18 1PE
Number: | 09515412 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUTCHERS BLOCK (NORTHAMPTON) LIMITED
6 BRIAR HILL ROAD,NORTHAMPTON,NN4 8LJ
Number: | 08422269 |
Status: | ACTIVE |
Category: | Private Limited Company |