INNEX DESIGN LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusDISSOLVED
Company No.05189807
CategoryPrivate Limited Company
Incorporated26 Jul 2004
Age19 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 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

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

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: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-04

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ANANYA RETAIL LTD

C/O MOLLAN & CO STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:11851850
Status:ACTIVE
Category:Private Limited Company

BEACON HILL ACADEMY

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)

POWERBEING LIMITED

102 THE WATERFRONT,HERTFORD,SG14 1SE

Number:10404017
Status:ACTIVE
Category:Private Limited Company

ROBERT JACKSON BUILDERS LTD

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

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