INHOUSE 36 INTERNATIONAL LIMITED

3a Hereford Terrace 3a Hereford Terrace, Leominster, HR6 8JR, England
StatusDISSOLVED
Company No.05205110
CategoryPrivate Limited Company
Incorporated13 Aug 2004
Age19 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 15 days

SUMMARY

INHOUSE 36 INTERNATIONAL LIMITED is an dissolved private limited company with number 05205110. It was incorporated 19 years, 9 months, 8 days ago, on 13 August 2004 and it was dissolved 3 years, 1 month, 15 days ago, on 06 April 2021. The company address is 3a Hereford Terrace 3a Hereford Terrace, Leominster, HR6 8JR, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Old address: St Bernard Manley Crescent Pembridge Leominster HR6 9EB England

Change date: 2020-07-24

New address: 3a Hereford Terrace Hereford Terrace Leominster HR6 8JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Address

Type: AD01

New address: St Bernard Manley Crescent Pembridge Leominster HR6 9EB

Change date: 2020-04-19

Old address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr David Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Ms Wendy Elizabeth Mary Jackson

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Elizabeth Mary Jackson

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr David Jackson

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Ms Wendy Elizabeth Mary Jackson

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Elizabeth Mary Jackson

Change date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jackson

Change date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-18

Old address: Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA England

New address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jackson

Change date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA

Old address: C/O G J Evans & Co the Malt House West Street Pembridge Leominster Herefordshire HR6 9DX England

Change date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Elizabeth Mary Jackson

Change date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jackson

Change date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Elizabeth Mary Jackson

Change date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: C/O G J Evans & Co the Malt House West Street Pembridge Leominster Herefordshire HR6 9DX

Old address: St. Bernard Manley Crescent Pembridge HR6 9EB

Change date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jackson

Change date: 2015-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: David Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 11 Nov 2013

Action Date: 31 Aug 2011

Category: Accounts

Type: AAMD

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 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: 16 Nov 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Haigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2011

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Wendy Elizabeth Mary Jackson

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2011

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jackson

Change date: 2010-08-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Haigh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Wendy Elizabeth Mary Jackson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: David Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: 3a Hereford Terace Leominster HR6 8JR England

Documents

View document PDF

Gazette notice compulsary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from, 46 valley drive, carleton grange, carlisle, cumbria, CA1 3TB

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / wendy jackson / 10/07/2008

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david jackson / 10/07/2008

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 19/08/04 from: 9 perseverance works, kingsland road, london, E2 8DD

Documents

View document PDF

Incorporation company

Date: 13 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP SERVICES (UK) LIMITED

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:06287194
Status:ACTIVE
Category:Private Limited Company

CANCA CONSULTING LTD

FLAT 10 NOVENA COURT,LONDON,SW2 1BT

Number:10710585
Status:ACTIVE
Category:Private Limited Company

CEDARSTONE LIMITED

CALLIMORE FARM,DROITWICH,WR9 0NS

Number:02970757
Status:ACTIVE
Category:Private Limited Company

FARALE LIMITED

57 ORCHARD ROAD,LYTHAM ST. ANNES,FY8 1PG

Number:04392379
Status:ACTIVE
Category:Private Limited Company

MATARANGI LONDON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11723710
Status:ACTIVE
Category:Private Limited Company

RALHAN INDIA LIMITED

15 TOM BLOWER CLOSE,NOTTINGHAM,NG8 1JQ

Number:10814593
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