INK & TONER REFILL LIMITED - History of Changes


DateDescription
2023-04-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2023:LIQ. CASE NO.1
2022-05-25 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-04-07 delete address C/O POPPLETON & APPLEBY 30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ
2022-04-07 insert address THE SILVERWORKS 67-71 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TX
2022-04-07 update registered_address
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM C/O POPPLETON & APPLEBY 30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ
2022-03-07 delete address 32 CHISLEHURST ROAD ORPINGTON ORPINGTON KENT BR6 0DG
2022-03-07 insert address C/O POPPLETON & APPLEBY 30 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ
2022-03-07 update company_status Active => Liquidation
2022-03-07 update registered_address
2022-02-11 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-02-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 32 CHISLEHURST ROAD ORPINGTON ORPINGTON KENT BR6 0DG
2022-02-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update num_mort_outstanding 3 => 1
2021-05-07 update num_mort_satisfied 0 => 2
2021-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-07 update num_mort_charges 2 => 3
2019-07-07 update num_mort_outstanding 2 => 3
2019-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055925670003
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address 13-15 SEVENWAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX
2016-03-11 insert address 32 CHISLEHURST ROAD ORPINGTON ORPINGTON KENT BR6 0DG
2016-03-11 update registered_address
2016-02-10 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2016-02-10 update returns_next_due_date 2015-11-10 => 2016-11-10
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 13-15 SEVENWAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX
2016-01-20 update statutory_documents 13/10/15 NO CHANGES
2016-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-12 update statutory_documents FIRST GAZETTE
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-27 update statutory_documents 13/10/14 NO CHANGES
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-11-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-10-31 update statutory_documents 13/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-24 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-08 update statutory_documents 13/10/12 NO CHANGES
2012-08-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-06 update statutory_documents 13/10/11 NO CHANGES
2012-02-07 update statutory_documents FIRST GAZETTE
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 13/10/10 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2010 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW
2010-02-05 update statutory_documents 13/10/09 NO CHANGES
2009-06-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 32 CHISLEHURST ROAD ORPINGTON KENT BR6 0DG
2009-04-04 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-17 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-18 update statutory_documents DIRECTOR RESIGNED
2005-11-18 update statutory_documents SECRETARY RESIGNED
2005-11-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-14 update statutory_documents NEW SECRETARY APPOINTED
2005-10-19 update statutory_documents COMPANY NAME CHANGED INK 4 TONER CARTRIDGES LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION