INKSPOT (RETAIL) LIMITED
Status | DISSOLVED |
Company No. | 05368371 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 23 days |
SUMMARY
INKSPOT (RETAIL) LIMITED is an dissolved private limited company with number 05368371. It was incorporated 19 years, 3 months, 11 days ago, on 17 February 2005 and it was dissolved 2 months, 23 days ago, on 05 March 2024. The company address is Elizabeth House 8th Floor Elizabeth House 8th Floor, Edgware, HA8 7TT, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Old address: Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ England
New address: Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT
Change date: 2023-07-24
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Old address: 38 Shenley Road Borehamwood Hertfordshire WD6 1DR England
Change date: 2016-04-18
New address: Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-02
Officer name: Barry Ian Kauffer
Documents
Termination secretary company with name termination date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Graham Kauffer
Termination date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: 121 Banbury House Stonegrove Edgware Middlesex HA8 7TJ
New address: 38 Shenley Road Borehamwood Hertfordshire WD6 1DR
Documents
Appoint person director company with name date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-02
Officer name: Mr Onuoha Nicholas Okoro
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Ian Kauffer
Change date: 2010-03-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 38 shenley road borehamwood hertfordshire WD6 1DR
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: the ink lab, 38 shenley road borehamwood hertfordshire WD6 1DR
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: banbury house, 121 stonegrove edgware middlesex HA8 7TJ
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 04283133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11881402 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BELLS SILVER STREET,LYMINGTON,SO41 0FN
Number: | 09142385 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDING HOUSE,CARDIFF,CF14 1UT
Number: | 11543453 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORAGE WORLD 40 ASHTON OLD ROAD,MANCHESTER,M12 6LP
Number: | 10921840 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CHAPEL LANE,HALIFAX,HX3 0QN
Number: | 10977732 |
Status: | ACTIVE |
Category: | Private Limited Company |