INKA VENTURES LIMITED

Sheffield Business Park Sheffield Business Park, Sheffield, S9 1XU, South Yorkshire
StatusLIQUIDATION
Company No.05712393
CategoryPrivate Limited Company
Incorporated16 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

INKA VENTURES LIMITED is an liquidation private limited company with number 05712393. It was incorporated 18 years, 4 months, 2 days ago, on 16 February 2006. The company address is Sheffield Business Park Sheffield Business Park, Sheffield, S9 1XU, South Yorkshire.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England

New address: Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU

Change date: 2024-02-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zdislawa Maria Steven

Termination date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW England

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Change date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Triple Point Llp

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Triple Point Investment Management Llp

Appointment date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zdislawa Maria Steven

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mrs Zdislawa Maria Steven

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-02-15

Officer name: Triple Point Limited Liability Partnership

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-01-14

Officer name: Triple Point Administration Llp

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jan 2019

Category: Address

Type: AD02

New address: 1 King William Street London EC4N 7AF

Old address: 3rd Floor 18 st Swithin's Lane London EC4N 8AD England

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jan 2019

Category: Address

Type: AD03

New address: 1 King William Street London EC4N 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mrs Zdislawa Maria Steven

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mrs Zdislawa Maria Steven

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mrs Zdislawa Maria Steven

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zdislawa Maria Steven

Change date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Feb 2016

Category: Address

Type: AD04

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Documents

View document PDF

Change corporate director company with change date

Date: 17 Feb 2016

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-06-13

Officer name: Triple Point Limited Liability Partnership

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zdislawa Maria Steven

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2015

Category: Address

Type: AD03

New address: 3Rd Floor 18 St Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2015

Category: Address

Type: AD02

New address: 3Rd Floor 18 St Swithin's Lane London EC4N 8AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-01

Officer name: Triple Point Administration Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-01

Officer name: Ch Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zdzislawa-Maria Steven

Change date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Hargreaves

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ch Business Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / triple point LIMITED LIABILITY PARTNERSHIP / 01/03/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from suite 6, bourne gate bourne valley road poole dorset BH12 1DY

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / inka steven / 06/03/2006

Documents

View document PDF

Accounts amended with made up date

Date: 11 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/03/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed SPV1 LIMITED\certificate issued on 28/02/06

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 MARGRAVINE GARDENS LIMITED

36 MARGRAVINE GARDENS,LONDON,W6 8RH

Number:08972851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C.F.BOOTH LIMITED

CLARENCE METAL WORKS,ROTHERHAM,S60 1AF

Number:00472265
Status:ACTIVE
Category:Private Limited Company

JO TOWELL LTD

11 AMWELL STREET,LONDON,EC1R 1UL

Number:11181931
Status:ACTIVE
Category:Private Limited Company

MALTBY STREET MARKET LTD.

LASSCO (HOLDINGS), 30 WANDSWORTH ROAD,LONDON,SW8 2LG

Number:10494499
Status:ACTIVE
Category:Private Limited Company

N REID AEROSPACE LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI647564
Status:ACTIVE
Category:Private Limited Company

P.W. MOTORS (BLACKFEN) LIMITED

218 BLACKFEN RD,KENT,DA15 8PT

Number:01203176
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