About

Registered Number: 03305157
Date of Incorporation: 21/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: Bronstee, Watersplash Lane, Ascot, SL5 7QP,

 

Having been setup in 1997, In-line Concepts Ltd has its registered office in Ascot, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed for In-line Concepts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIESE, Jennifer Helen 21 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 19 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 03 March 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 14 January 2009
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
287 - Change in situation or address of Registered Office 07 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 15 February 2006
363s - Annual Return 05 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 05 December 2003
AAMD - Amended Accounts 24 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 03 April 2000
287 - Change in situation or address of Registered Office 29 March 2000
363s - Annual Return 22 February 2000
363s - Annual Return 04 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 03 February 1998
225 - Change of Accounting Reference Date 07 March 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2008 Outstanding

N/A

Debenture 28 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.