IN8 RESOURCES LIMITED
Status | DISSOLVED |
Company No. | 06381377 |
Category | Private Limited Company |
Incorporated | 25 Sep 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 14 days |
SUMMARY
IN8 RESOURCES LIMITED is an dissolved private limited company with number 06381377. It was incorporated 16 years, 8 months, 9 days ago, on 25 September 2007 and it was dissolved 1 year, 8 months, 14 days ago, on 20 September 2022. The company address is Victoria House Victoria House, Reading, RG1 1TG, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 09 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gayl Jane Long
Notification date: 2016-06-30
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 20 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: Springwood 23 Woodend Drive Ascot SL5 9BD
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Legacy
Date: 29 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 19 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed IN8 hr LIMITED\certificate issued on 19/11/07
Documents
Some Companies
ATHERTON COURT MANAGEMENT LIMITED
ELMHURST,LONDON,E18 2QS
Number: | 01626428 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR 322,LONDON,WC1V 7PB
Number: | 07765511 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 09085693 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 BUSHEY MILL LANE,WATFORD,WD24 7PF
Number: | 10622865 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA HOUSE,WALLASEY,CH44 7JY
Number: | 06487710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,CHELMSFORD,CM1 1GU
Number: | 10741135 |
Status: | ACTIVE |
Category: | Private Limited Company |