Advanced company searchLink opens in new window

INNERSTAND CLOTHING LIMITED

Company number 09439364

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
05 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 May 2019 CS01 Confirmation statement made on 13 February 2019 with updates
09 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 18 Griffon Close Quedgeley Gloucester GL2 4NQ on 9 April 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Aug 2018 PSC04 Change of details for Mr Miles Adrian Millward as a person with significant control on 10 August 2018
22 Aug 2018 PSC07 Cessation of Nicholas Peter Stanley Morris as a person with significant control on 10 August 2018
22 Aug 2018 TM01 Termination of appointment of Nicholas Peter Stanley Morris as a director on 10 August 2018
12 May 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 200
18 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
18 Feb 2018 PSC04 Change of details for Mr Nicholas Peter Stanley Morris as a person with significant control on 18 February 2018
18 Feb 2018 CH01 Director's details changed for Mr Nicholas Peter Stanley Morris on 18 February 2018
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC04 Change of details for Mr Nicholas Peter Stanley Morris as a person with significant control on 31 May 2017
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 CH01 Director's details changed for Mr Miles Adrian Millward on 24 June 2016