INK IT LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.08830372
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years10 months, 30 days

SUMMARY

INK IT LIMITED is an dissolved private limited company with number 08830372. It was incorporated 10 years, 3 months, 26 days ago, on 03 January 2014 and it was dissolved 10 months, 30 days ago, on 30 May 2023. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Macdonald

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Macdonald

Change date: 2021-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-30

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Old address: 7 Marylebone Lane London W1U 1DB

Change date: 2020-01-13

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-06

Officer name: Mr Simon Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-06

Psc name: Mr Simon Macdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Macdonald

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Macdonald

Change date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

New address: 7 Marylebone Lane London W1U 1DB

Change date: 2015-08-25

Old address: 7 Marylebone Lane London W1U 1DF

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airflip LTD\certificate issued on 19/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Suite Lp23492 Lower Ground Floor 145 - 157 St. John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: 49 Bective Road London SW15 2QA England

Change date: 2014-01-09

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFRICANOS DRINKS LTD

29 DERWENT AVENUE DERWENT AVENUE,SHIPLEY,BD17 5RY

Number:10957340
Status:ACTIVE
Category:Private Limited Company

ASK BUSINESS DEVELOPMENT LIMITED

35A HAZLEMERE ROAD,HIGH WYCOMBE,HP10 8AD

Number:04119602
Status:ACTIVE
Category:Private Limited Company

D. J. HAY LTD

MUIRYFOLD COTTAGE,TURRIFF,AB53 5TE

Number:SC562072
Status:ACTIVE
Category:Private Limited Company

LIBERTY ENERGY LIMITED

GARDEN WORKS CHARLEYWOOD ROAD,LIVERPOOL,L33 7SG

Number:07728677
Status:ACTIVE
Category:Private Limited Company

MPK ROOFING LIMITED

20 DRUMACANVER ROAD,ARMAGH,BT60 3LW

Number:NI657980
Status:ACTIVE
Category:Private Limited Company

SURFACE VISUAL LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:07928297
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