INAGAKI VENTURES LTD

420 Finchley Road, London, NW2 2HY, England
StatusACTIVE
Company No.11264398
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

INAGAKI VENTURES LTD is an active private limited company with number 11264398. It was incorporated 6 years, 2 months, 18 days ago, on 20 March 2018. The company address is 420 Finchley Road, London, NW2 2HY, England.



Company Fillings

Termination secretary company with name termination date

Date: 16 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-01

Officer name: Hugo Winkler

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Hugo Winkler

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Hugo Winkler

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-14

Officer name: Hugo Winkler

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Winkler

Notification date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Worldwide Trustees Ltd

Cessation date: 2020-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaretta Corporate Secretaries Ltd

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Worldwide Trustees Ltd

Notification date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-28

New address: 420 Finchley Road London NW2 2HY

Old address: 3 London Road Sunninghill SL5 7RE

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-24

Psc name: Worldwide Invest Holding Inc.

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: 3 London Road Sunninghill SL5 7RE

Old address: 420 Finchley Road London NW2 2HY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Hugo Winkler

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Fabian De Soet

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fabian De Soet

Cessation date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Worldwide Invest Holding Inc.

Notification date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOCO NAILS LIMITED

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:11549635
Status:ACTIVE
Category:Private Limited Company

MITCH IT LTD

FLAT A 110 LADBROKE GROVE,LONDON,W10 5NE

Number:11817662
Status:ACTIVE
Category:Private Limited Company

OBJECT CREATE LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08702652
Status:ACTIVE
Category:Private Limited Company

SHIRE MOBILITY LIMITED

14 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:04212160
Status:ACTIVE
Category:Private Limited Company

THE GIFTED FOX LTD

GROUND FLOOR OFFICE SUITE,COALVILLE,LE67 3TU

Number:10492159
Status:ACTIVE
Category:Private Limited Company

TIGER INN (TURNDITCH) LIMITED

LEOPOLD VILLA,DERBY,DE1 2HF

Number:09241979
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