INBRICO-UK LTD

42 Throstle Bank Street, Hyde, SK14 4NT, England
StatusDISSOLVED
Company No.11698097
CategoryPrivate Limited Company
Incorporated27 Nov 2018
Age5 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 30 days

SUMMARY

INBRICO-UK LTD is an dissolved private limited company with number 11698097. It was incorporated 5 years, 6 months, 18 days ago, on 27 November 2018 and it was dissolved 4 months, 30 days ago, on 16 January 2024. The company address is 42 Throstle Bank Street, Hyde, SK14 4NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG England

New address: 42 Throstle Bank Street Hyde SK14 4NT

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Jamie Brackett

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Brackett

Change date: 2022-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: 5 Tatton Gardens Stockport SK6 1HT United Kingdom

Change date: 2021-01-07

New address: Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-05

Capital : 1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Brackett

Change date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kerrigan

Termination date: 2018-12-09

Documents

View document PDF

Incorporation company

Date: 27 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON GOES GOSPEL

78 VALE AVENUE,BRIGHTON,BN1 8UA

Number:07303759
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GO ACADEMY LIMITED

DEPOT STATION STREET,DONCASTER,DN10 4DE

Number:09508173
Status:ACTIVE
Category:Private Limited Company

K.M. DESIGN ENGINEERING LIMITED

THE COURTYARD, OAKWOOD BUSINESS PARK CENTRE FOUNTAINS ROAD,HARROGATE,HG3 3BF

Number:03496950
Status:ACTIVE
Category:Private Limited Company

NIPRA LIMITED

5 GARLAND ROAD,STANMORE,HA7 1NR

Number:09091225
Status:ACTIVE
Category:Private Limited Company

PERFECT BORE LIMITED

UNIT B & C THE LUTYENS INDUSTRIAL CENTRE,BASINGSTOKE,RG24 8LJ

Number:06361669
Status:ACTIVE
Category:Private Limited Company

RESONATA MUSIC LTD

9 MOORE VIEW,LONDON,HA9 9UN

Number:08365095
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