IDENTINET LTD.

International House International House, London, SW7 4EF, England
StatusDISSOLVED
Company No.09478869
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

IDENTINET LTD. is an dissolved private limited company with number 09478869. It was incorporated 9 years, 2 months, 12 days ago, on 09 March 2015 and it was dissolved 3 years, 7 months, 15 days ago, on 06 October 2020. The company address is International House International House, London, SW7 4EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jan 2019

Action Date: 22 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Richards

Termination date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-22

Psc name: James Henry Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Richards

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr James Henry Richards

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Henry Richards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: 18 Walton Street London SW3 1RE United Kingdom

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 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: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 15 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed partychaser LTD.\certificate issued on 07/09/15

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL TRUCK COMMERCIAL VEHICLE REPAIRS LTD

42 STIRLING STREET,DENNY,FK6 6DJ

Number:SC432658
Status:ACTIVE
Category:Private Limited Company

ALPACA COMFORT LTD

BANK HOUSE BARN,SOWERBY BRIDGE,HX6 3RX

Number:11375100
Status:ACTIVE
Category:Private Limited Company

CRAWFORD & COMPANY ADJUSTERS LIMITED

70 MARK LANE,LONDON,EC3R 7NQ

Number:02067042
Status:ACTIVE
Category:Private Limited Company

L & T REDDINGTON CIVIL ENGINEERS LTD

53 HILL CRESCENT,WORCESTER PARK,KT4 8NB

Number:08490216
Status:ACTIVE
Category:Private Limited Company

SAVEMAKE ASSOCIATES LIMITED

46 GREAT MARLBOROUGH STREET,,W1F 7JW

Number:02925849
Status:ACTIVE
Category:Private Limited Company

THE GREAT BRITAIN - RUSSIA SOCIETY

S H LANDES, 3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:08143145
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