Inline Design Ltd was established in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIGGETT, Justin Charles | 12 August 1998 | - | 1 |
WHITING, Robert Joseph Edward | 12 August 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 03 August 2018 | |
AA01 - Change of accounting reference date | 08 May 2018 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 24 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AD01 - Change of registered office address | 10 February 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 09 September 2015 | |
CH03 - Change of particulars for secretary | 09 September 2015 | |
CH01 - Change of particulars for director | 09 September 2015 | |
CH01 - Change of particulars for director | 09 September 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 18 August 2011 | |
SH01 - Return of Allotment of shares | 05 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 04 August 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 11 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
363a - Annual Return | 13 September 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 18 August 2002 | |
AA - Annual Accounts | 02 June 2002 | |
363s - Annual Return | 30 August 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 17 July 2000 | |
225 - Change of Accounting Reference Date | 20 April 2000 | |
287 - Change in situation or address of Registered Office | 13 April 2000 | |
363s - Annual Return | 10 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1998 | |
287 - Change in situation or address of Registered Office | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 18 August 1998 | |
NEWINC - New incorporation documents | 12 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 December 2006 | Outstanding |
N/A |