About

Registered Number: 05870061
Date of Incorporation: 07/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Inutec Group Holdings Ltd was registered on 07 July 2006 and are based in Marlow, it has a status of "Dissolved". The current directors of the business are listed as Creixell Sureda, Jordi, Tradebe Management Sl, Kimmett, Stephen Francis. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRADEBE MANAGEMENT SL 04 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CREIXELL SUREDA, Jordi 04 November 2013 - 1
KIMMETT, Stephen Francis 06 May 2010 04 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
RESOLUTIONS - N/A 03 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2016
SH19 - Statement of capital 03 August 2016
CAP-SS - N/A 03 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 05 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2016
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2015
MR04 - N/A 23 March 2015
MR04 - N/A 11 March 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
SH01 - Return of Allotment of shares 24 June 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 03 February 2014
TM01 - Termination of appointment of director 02 December 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AA01 - Change of accounting reference date 27 November 2013
RESOLUTIONS - N/A 26 November 2013
AA01 - Change of accounting reference date 26 November 2013
AP02 - Appointment of corporate director 20 November 2013
AP01 - Appointment of director 20 November 2013
AP03 - Appointment of secretary 20 November 2013
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AD01 - Change of registered office address 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM02 - Termination of appointment of secretary 20 November 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 28 August 2013
RP04 - N/A 21 August 2013
RP04 - N/A 21 August 2013
RP04 - N/A 21 August 2013
RP04 - N/A 21 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 26 April 2011
RESOLUTIONS - N/A 13 December 2010
RESOLUTIONS - N/A 13 December 2010
SH08 - Notice of name or other designation of class of shares 13 December 2010
SH01 - Return of Allotment of shares 13 December 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 04 June 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 10 May 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 24 December 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
395 - Particulars of a mortgage or charge 14 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
225 - Change of Accounting Reference Date 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
395 - Particulars of a mortgage or charge 29 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2009 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.