About

Registered Number: 03614416
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Durham House Waterside Court Neptune Close, Medway City Estate, Rochester, Kent, ME2 4NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIGGETT, Justin Charles 12 August 1998 - 1
WHITING, Robert Joseph Edward 12 August 1998 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.