About

Registered Number: 04535676
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Innzone Ltd was founded on 16 September 2002 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". There is one director listed as Schneider, Paul for the company at Companies House. This company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the Innzone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Paul 23 October 2002 09 August 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
NDISC - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
LIQ02 - N/A 16 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 18 August 2017
RP04CS01 - N/A 16 August 2017
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 12 May 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 25 November 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 08 October 2014
MR01 - N/A 14 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 06 December 2011
SH01 - Return of Allotment of shares 24 October 2011
RESOLUTIONS - N/A 18 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 13 July 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
MEM/ARTS - N/A 31 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
CERTNM - Change of name certificate 10 October 2002
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.