Advanced company searchLink opens in new window

INORDERZ LIMITED

Company number 05964938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
25 Oct 2017 AP01 Appointment of Mr Mukesh Jain as a director on 12 October 2016
25 Oct 2017 TM01 Termination of appointment of Nilesh Rikabdas Kale as a director on 12 October 2016
19 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 382 Kenton Road Harrow Middlesex HA3 8DP England to Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP on 16 December 2014
04 Jul 2014 CH01 Director's details changed for Nilesh Kale on 4 July 2014
26 Jun 2014 AP01 Appointment of Nilesh Kale as a director
26 Jun 2014 TM01 Termination of appointment of Third Party Formations Limited as a director
26 Jun 2014 TM01 Termination of appointment of Richard Jobling as a director
26 Jun 2014 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 26 June 2014
26 Jun 2014 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
19 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
14 May 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Mar 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 4 March 2013
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders