About

Registered Number: 05819203
Date of Incorporation: 17/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: COMPANY SECRETARY, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP

 

Having been setup in 2006, Inexus Group No. 2 Ltd have registered office in Bury St. Edmunds in Suffolk, it's status at Companies House is "Dissolved". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 08 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 06 January 2014
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA01 - Change of accounting reference date 31 October 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 13 March 2012
AD01 - Change of registered office address 16 December 2011
CH01 - Change of particulars for director 15 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363s - Annual Return 10 July 2007
CERTNM - Change of name certificate 22 February 2007
RESOLUTIONS - N/A 17 January 2007
123 - Notice of increase in nominal capital 17 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
MEM/ARTS - N/A 13 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
CERTNM - Change of name certificate 22 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.