Inehaze Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-07-31
Employees£9 0%
Total assets£632,291 +0.70%

Details

Company type Private Limited Company, Active
Company Number SC106573
Record last updated Tuesday, April 16, 2024 4:38:35 AM UTC
Official Address Fleming House 134 Renfrew Street Anderston/City
There are 27 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G36ST
Sector Other letting and operating of own or leased real estate

Charts

Visits

INEHAZE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-92022-122024-601

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 1, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 18, 2022 Appointment of a woman Appointment of a woman
Registry Jan 18, 2022 Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Aug 1, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 14, 2014 Annual return Annual return
Registry Sep 21, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Aug 31, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 26, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 26, 2013 Annual return Annual return
Financials Oct 31, 2012 Annual accounts Annual accounts
Financials Jul 31, 2012 Annual accounts 14106... Annual accounts 14106...
Registry Mar 20, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 19, 2012 Annual return Annual return
Registry Mar 19, 2012 Change of particulars for director Change of particulars for director
Registry Oct 12, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Aug 12, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 8, 2011 Annual return Annual return
Registry Nov 1, 2010 Annual return 14106... Annual return 14106...
Financials May 1, 2010 Annual accounts Annual accounts
Registry Feb 26, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 26, 2010 Statement of satisfaction in full or in part of a charge 14106... Statement of satisfaction in full or in part of a charge 14106...
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge 14106... Statement of satisfaction in full or in part of a charge 14106...
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge 14106... Statement of satisfaction in full or in part of a charge 14106...
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge 14106... Statement of satisfaction in full or in part of a charge 14106...
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Feb 19, 2010 Statement of satisfaction in full or in part of a charge 14106... Statement of satisfaction in full or in part of a charge 14106...
Financials Jun 1, 2009 Annual accounts Annual accounts
Registry May 9, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 8, 2009 Annual return Annual return
Financials May 8, 2009 Annual accounts Annual accounts
Registry May 1, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 19, 2009 Resignation of a director Resignation of a director
Registry Feb 28, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jun 10, 2008 Annual return Annual return
Financials Jun 4, 2007 Annual accounts Annual accounts
Registry Mar 29, 2007 Annual return Annual return
Registry Feb 17, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 20, 2006 Annual return Annual return
Financials Jun 1, 2006 Annual accounts Annual accounts
Registry Dec 16, 2005 Dec mort/charge Dec mort/charge
Registry Nov 19, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 31, 2005 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Oct 17, 2005 Appointment of liquidator f Appointment of liquidator f
Registry Oct 13, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Mar 13, 2005 Annual return Annual return
Registry Jan 27, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 27, 2005 Particulars of mortgage/charge 14106... Particulars of mortgage/charge 14106...
Registry Jan 27, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 27, 2005 Particulars of mortgage/charge 14106... Particulars of mortgage/charge 14106...
Registry Jan 27, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 1, 2004 Annual accounts Annual accounts
Registry Mar 17, 2004 Annual return Annual return
Registry Jul 31, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 9, 2003 Annual accounts Annual accounts
Registry Mar 9, 2003 Annual return Annual return
Registry Dec 23, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry May 14, 2002 Annual return Annual return
Registry Apr 24, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 1, 2001 Annual accounts Annual accounts
Registry Mar 9, 2001 Annual return Annual return
Registry Mar 2, 2000 Annual return 14106... Annual return 14106...
Financials Nov 17, 1999 Annual accounts Annual accounts
Financials May 12, 1999 Annual accounts 14106... Annual accounts 14106...
Registry Mar 9, 1999 Annual return Annual return
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry Sep 24, 1998 Annual return Annual return
Registry Aug 12, 1998 Appointment of a director Appointment of a director
Registry Feb 27, 1998 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Aug 11, 1997 Annual return Annual return
Financials Jun 2, 1997 Annual accounts Annual accounts
Registry Jun 4, 1996 Change of accounting reference date Change of accounting reference date
Registry Feb 20, 1996 Annual return Annual return
Financials Jan 24, 1996 Annual accounts Annual accounts
Registry Mar 1, 1995 Annual return Annual return
Financials Feb 1, 1995 Annual accounts Annual accounts
Registry Jul 5, 1994 Dec mort/charge Dec mort/charge
Registry Mar 3, 1994 Annual return Annual return
Registry Mar 3, 1994 Director's particulars changed Director's particulars changed
Registry Feb 18, 1994 Dec mort/charge Dec mort/charge
Registry Feb 17, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 1, 1994 Annual accounts Annual accounts
Financials May 4, 1993 Annual accounts 14106... Annual accounts 14106...
Registry Apr 29, 1993 Director's particulars changed Director's particulars changed
Registry Apr 29, 1993 Annual return Annual return
Registry Jun 18, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Mar 5, 1992 Annual accounts Annual accounts
Registry Mar 2, 1992 Annual return Annual return
Registry Jan 28, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 4, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 31, 1991 Annual return Annual return
Financials Mar 8, 1991 Annual accounts Annual accounts
Registry Nov 12, 1990 Annual return Annual return
Registry May 22, 1990 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)