INOTION LTD
Status | DISSOLVED |
Company No. | 09682975 |
Category | Private Limited Company |
Incorporated | 13 Jul 2015 |
Age | 8 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 20 days |
SUMMARY
INOTION LTD is an dissolved private limited company with number 09682975. It was incorporated 8 years, 10 months, 23 days ago, on 13 July 2015 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is 2 Alva Way, Watford, WD19 5ED, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Faeza Meghji
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 08 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Faeza Meghji
Notification date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Takiraza Dawoodali Mithwani
Documents
Change person director company with change date
Date: 22 Nov 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Takiraza Dawoodali Mithwani
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Takiraza Dawoodali Mithwani
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
Old address: 80 Vancouver Road Edgware Middlesex HA8 5DF England
New address: 2 Alva Way Watford Hertfordshire WD19 5ED
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tahir Qayyum
Termination date: 2018-03-02
Documents
Change account reference date company previous extended
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Cessation of a person with significant control
Date: 08 Mar 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-02
Psc name: Tahir Qayyum
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Some Companies
111 HAMPTON ROAD, REDLAND MANAGEMENT COMPANY LIMITED
111 HAMPTON ROAD,BRISTOL,BS6 6JG
Number: | 02116390 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE COT BLANKETS LIMITED
11 HEIGHAM ROAD,NORWICH,NR2 3AT
Number: | 10596872 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROWAN COURT,HYDE,SK14 5QG
Number: | 08634118 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD LANE FARM NEWLAND,DONCASTER,DN9 1JA
Number: | 06444822 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LANE TRADING ESTATE,YORK,YO30 5PY
Number: | 01899020 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LINFORD STREET,,SW8 4UN
Number: | 05273868 |
Status: | ACTIVE |
Category: | Private Limited Company |