INNERPLEX LIMITED: Filings
Overview
Company Name | INNERPLEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06875986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for INNERPLEX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2024 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Clyde Secretaries Limited as a secretary on Mar 01, 2024 | 2 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2022 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2020 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 17, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2018 to Feb 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Universal Meats (Uk) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Rubens Fernandes Pereira as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Cheng as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0