INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

Register to unlock more data on OkredoRegister

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03577922

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/06/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon28/05/2024
Director's details changed for Mr Alain Jacques Paul Gros on 2024-04-01
dot icon28/05/2024
Director's details changed for Mr Alain Jacques Paul Gros on 2024-04-01
dot icon13/02/2024
Certificate of change of name
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon02/11/2020
Termination of appointment of Frenger International Ltd as a secretary on 2020-10-31
dot icon02/11/2020
Appointment of Frenger Business Services Ltd as a secretary on 2020-10-31
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon02/07/2019
Termination of appointment of Marcel Bouhana as a director on 2018-06-30
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon27/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Amended full accounts made up to 2014-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon25/06/2016
Certificate of change of name
dot icon02/06/2016
Resolutions
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Auditor's resignation
dot icon10/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Bruno Nebout as a director
dot icon09/12/2013
Appointment of Mr Alain Jacques Paul Gros as a director
dot icon30/10/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon15/06/2011
Director's details changed for Bruno Jean Pierre Nebout on 2011-05-01
dot icon01/03/2011
Miscellaneous
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Frenger International Ltd on 2010-06-03
dot icon14/06/2010
Director's details changed for Marcel Bouhana on 2010-06-03
dot icon14/06/2010
Director's details changed for Bruno Jean Pierre Nebout on 2010-06-03
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 03/06/09; full list of members
dot icon14/05/2009
Secretary appointed frenger international LTD
dot icon13/05/2009
Appointment terminated secretary reed smith corporate services LIMITED
dot icon06/05/2009
Registered office changed on 06/05/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon17/03/2009
Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 03/06/08; full list of members
dot icon16/06/2008
Director's change of particulars / bruno nebout / 02/06/2008
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 03/06/07; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 03/06/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB
dot icon07/07/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 03/06/05; full list of members
dot icon04/01/2005
Certificate of change of name
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 03/06/04; full list of members
dot icon07/08/2003
Return made up to 03/06/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/06/2002
Return made up to 03/06/02; full list of members
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: c/o pickfords wharf clink street london SE1 9DG
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon27/01/2002
Return made up to 03/06/01; full list of members
dot icon04/05/2001
Full accounts made up to 1999-12-31
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/07/2000
Return made up to 03/06/00; full list of members
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 03/06/99; full list of members
dot icon21/07/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon21/07/1998
Ad 18/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon21/07/1998
Memorandum and Articles of Association
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon03/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD is an(a) Dissolved company incorporated on 03/06/1998 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD?

toggle

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD is currently Dissolved. It was registered on 03/06/1998 and dissolved on 10/12/2024.

Where is INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD located?

toggle

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD is registered at Wilberforce House, Station Road, London NW4 4QE.

What does INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD do?

toggle

INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for INEO MIDI PYRENEES LANGUEDOC ROUSSILLON UK LTD?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.