Advanced company searchLink opens in new window

INDUCTION MANAGER LTD

Company number 08032371

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
16 Jun 2022 TM01 Termination of appointment of Julie Currid as a director on 25 November 2021
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Aug 2021 PSC04 Change of details for Sean Fennell as a person with significant control on 24 March 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 24 March 2021 with updates
03 Aug 2021 CH01 Director's details changed for Ms Julie Currid on 24 March 2021
03 Aug 2021 CH01 Director's details changed for Mr Sean Fennell on 24 March 2021
03 Aug 2021 CH01 Director's details changed for Ms Julie Currid on 24 March 2021
03 Aug 2021 CH01 Director's details changed for Mr Sean Fennell on 24 March 2021
03 Aug 2021 PSC04 Change of details for Julie Currid as a person with significant control on 24 March 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 PSC04 Change of details for Sean Fennell as a person with significant control on 24 March 2021
05 May 2021 PSC04 Change of details for Julie Currid as a person with significant control on 23 March 2021
18 Nov 2020 AA Micro company accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 30 April 2019
23 Oct 2019 AD01 Registered office address changed from PO Box 4385 08032371: Companies House Default Address Cardiff CF14 8LH to 14 London Road Cirencester Gloucestershire GL7 1AE on 23 October 2019
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2019 CS01 Confirmation statement made on 16 April 2019 with updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 RP05 Registered office address changed to PO Box 4385, 08032371: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019