INNI (UK) LIMITED
Status | DISSOLVED |
Company No. | 08837752 |
Category | Private Limited Company |
Incorporated | 09 Jan 2014 |
Age | 10 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 12 days |
SUMMARY
INNI (UK) LIMITED is an dissolved private limited company with number 08837752. It was incorporated 10 years, 4 months, 21 days ago, on 09 January 2014 and it was dissolved 3 years, 12 days ago, on 18 May 2021. The company address is Room 211 Biz Lofts Room 211 Biz Lofts, Birmingham, B18 7AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: Room 211 Biz Lofts 69 Steward Street Birmingham B18 7AF
Old address: Unit 310 69 Steward Street Birmingham B18 7AF England
Change date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: Unit 310 69 Steward Street Birmingham B18 7AF
Old address: 82 Blackburn Road Accrington Lancashire BB5 1LL England
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: Apartment 3006 10 Holloway Circus Queensway Birmingham B1 1BY
Change date: 2016-01-06
New address: 82 Blackburn Road Accrington Lancashire BB5 1LL
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Old address: Apartment 3006 10 Holloway Circus Queensway Birmingham B1 1BY England
New address: Apartment 3006 10 Holloway Circus Queensway Birmingham B1 1BY
Change date: 2015-02-16
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-16
Officer name: Miss Nini Zhao
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
New address: Apartment 3006 10 Holloway Circus Queensway Birmingham B1 1BY
Old address: Apartment 38 City Walk 69 Irving Street Birmingham B1 1DH England
Change date: 2015-02-05
Documents
Some Companies
AIREDALE ENVIRONMENTAL SYSTEMS LTD
THE OLD BANK 7-9 HARROGATE ROAD,LEEDS,LS19 6HW
Number: | 07785115 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DEODAR ROAD,LONDON,SW15 2NP
Number: | 08710583 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE PARADE,LEAMINGTON SPA,CV32 4DG
Number: | 06888457 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD TRANSPORT PLANNING LTD
121 PROMENADE,CHELTENHAM,GL50 1NW
Number: | 09228763 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN & TOPLIS,LINCOLN,LN6 3QR
Number: | 08332039 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222, PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11880596 |
Status: | ACTIVE |
Category: | Private Limited Company |