INCLUSIVE LONDON LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.07708432
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 3 months, 10 days

SUMMARY

INCLUSIVE LONDON LIMITED is an dissolved private limited company with number 07708432. It was incorporated 12 years, 11 months, 30 days ago, on 18 July 2011 and it was dissolved 9 years, 3 months, 10 days ago, on 07 April 2015. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Stuart Kennedy

Termination date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Edwards

Termination date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jeremy Peter Mcintyre

Termination date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Cattell

Termination date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr Christopher Paul Edwards

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Richard Couzens

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Robert Ian Cattell

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-20

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Richard Couzens

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Mr Christopher Paul Edwards

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-19

Officer name: Mr Christopher Paul Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Couzens

Appointment date: 2011-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Spencer Sheridan

Appointment date: 2011-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Ian Cattell

Appointment date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: Amber House Market Street Bracknell Berkshire RG12 1JB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Edwards

Termination date: 2011-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 MELROSE PLACE (BRISTOL) MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:02285373
Status:ACTIVE
Category:Private Limited Company

DALE VENTURES LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5DG

Number:10863984
Status:ACTIVE
Category:Private Limited Company

DANLO AUTO CONSULTANTS LIMITED

MEADOW GARAGE BARTON ROAD,NOTTINGHAM,NG10 2FN

Number:11353417
Status:ACTIVE
Category:Private Limited Company

GARSOL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09538746
Status:ACTIVE
Category:Private Limited Company

GRATOSI LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11578787
Status:ACTIVE
Category:Private Limited Company

ODUS (UK) LIMITED

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:05322634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source