INGER MAIER LTD.

Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.08581845
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 6 months, 29 days

SUMMARY

INGER MAIER LTD. is an dissolved private limited company with number 08581845. It was incorporated 10 years, 10 months, 9 days ago, on 24 June 2013 and it was dissolved 2 years, 6 months, 29 days ago, on 05 October 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Weixian Tang

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-28

Officer name: Uk Jiecheng Business Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hk Deqin Group Limited

Termination date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Change date: 2018-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-11

Officer name: Junjie (Uk) Business Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-11

Officer name: Hk Deqin Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Old address: Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Junjie (Uk) Business Limited

Appointment date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

New address: Rm101, Maple House 118 High Street Purley London CR8 2AD

Old address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL England

Change date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Int'l Company Service Ltd

Termination date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2016-06-13

New address: 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jianhua Zhu

Termination date: 2015-03-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-25

Officer name: Uk Int'l Company Service Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lifang Wu

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Decheng Zhong

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meili Su

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 STRAND ROAD LIMITED

C/O 35 NEW ROW,COLERAINE,BT52 1AH

Number:NI656891
Status:ACTIVE
Category:Private Limited Company

CH2 INTERNATIONAL LTD.

27 GLADWELL ROAD,LONDON,N8 9AA

Number:10307222
Status:ACTIVE
Category:Private Limited Company

JON LUIS JONES PR LTD

11 CHARLOTTE PLACE,LONDON,W1T 1SJ

Number:11694588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KC (WINCHESTER) LTD

TEMPLEBACK FIRST FLOOR,BRISTOL,BS1 6FL

Number:07002497
Status:ACTIVE
Category:Private Limited Company

RAFAL STANCZYK LIMITED

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:10000983
Status:ACTIVE
Category:Private Limited Company

THE SOUTHERN UPLANDS PARTNERSHIP

STUDIO 2,GALASHIELS,TD1 3PE

Number:SC200827
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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