The Inkognito Partnership Ltd was registered on 12 March 2009 and has its registered office in Hitchin, it's status is listed as "Dissolved". There are 2 directors listed as Edwards, Paul, Lloyd, Derek for this company. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Paul | 15 April 2010 | - | 1 |
LLOYD, Derek | 16 March 2009 | 15 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 March 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2013 | |
RESOLUTIONS - N/A | 19 July 2012 | |
4.20 - N/A | 19 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AD01 - Change of registered office address | 12 December 2011 | |
AD01 - Change of registered office address | 26 May 2011 | |
AR01 - Annual Return | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
CH01 - Change of particulars for director | 14 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
CH03 - Change of particulars for secretary | 14 September 2010 | |
AP03 - Appointment of secretary | 13 September 2010 | |
TM02 - Termination of appointment of secretary | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
395 - Particulars of a mortgage or charge | 05 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
287 - Change in situation or address of Registered Office | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
NEWINC - New incorporation documents | 12 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 September 2009 | Outstanding |
N/A |