GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 70 Gracechurch Street London EC3V 0HR England to 53 Tabernacle Street London EC2A 4AA on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to 70 Gracechurch Street London EC3V 0HR on Sunday 28th April 2019
filed on: 28th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 20th April 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th April 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|
CH01 |
On Tuesday 27th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Tuesday 31st December 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 29th November 2013 from 200 Aldersgate Street London EC1A 4HD England
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th April 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 18th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 14th June 2013 from 1 Doughty Street London WC1N 2PH United Kingdom
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed IN2 global consulting services LIMITEDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 25th April 2012
change of name
|
|
NEWINC |
Company registration
filed on: 20th, April 2012
| incorporation
|
Free Download
(37 pages)
|