Inlaw Two Hundred And Fifteen Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
  • 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 date2017-12-31
Trade Debtors£545 -635.97%
Employees£1 0%
Total assets£351,725 -13.77%

Details

Company type Private Limited Company, Active
Company Number 04137750
Record last updated Saturday, October 19, 2013 9:52:47 AM UTC
Official Address Trojan House 34 Arcadia Avenue Finchley Church End
There are 260 companies registered at this street
Locality Finchley Church Endlondon
Region BarnetLondon, England
Postal Code N32JU
Sector Other business support service activities n.e.c.

Charts

Visits

INLAW TWO HUNDRED AND FIFTEEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-112024-122025-12025-22025-32025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 16, 2013 Annual return Annual return
Financials Nov 9, 2012 Annual accounts Annual accounts
Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 16, 2012 Change of particulars for secretary Change of particulars for secretary
Registry May 16, 2012 Change of particulars for director Change of particulars for director
Financials Mar 2, 2012 Annual accounts Annual accounts
Registry Jan 17, 2012 Annual return Annual return
Financials Feb 18, 2011 Annual accounts Annual accounts
Registry Feb 4, 2011 Annual return Annual return
Registry Sep 9, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Feb 10, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 9, 2010 Annual return Annual return
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 16, 2009 Annual return Annual return
Registry Feb 8, 2008 Annual return 4137... Annual return 4137...
Registry Feb 6, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 27, 2007 Annual accounts Annual accounts
Registry Nov 14, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 29, 2007 Particulars of a mortgage or charge 4137... Particulars of a mortgage or charge 4137...
Financials May 9, 2007 Annual accounts Annual accounts
Registry Feb 13, 2007 Annual return Annual return
Registry Aug 15, 2006 Annual return 4137... Annual return 4137...
Registry Jul 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 18, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 22, 2006 Appointment of a director Appointment of a director
Registry Nov 30, 2005 Appointment of a man as Director and Financier Appointment of a man as Director and Financier
Registry Sep 12, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 31, 2005 Resignation of a director Resignation of a director
Registry Aug 31, 2005 Resignation of a director 4137... Resignation of a director 4137...
Registry Aug 31, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 25, 2005 Change of name certificate Change of name certificate
Financials Aug 16, 2005 Annual accounts Annual accounts
Registry Aug 9, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Jan 13, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Registry Dec 13, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 9, 2004 Annual return Annual return
Financials Feb 5, 2004 Annual accounts Annual accounts
Registry Jan 16, 2003 Annual return Annual return
Financials Nov 8, 2002 Annual accounts Annual accounts
Registry Oct 3, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 12, 2002 Memorandum of association Memorandum of association
Registry Sep 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 6, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2002 Appointment of a director Appointment of a director
Registry Aug 14, 2002 Appointment of a director 4137... Appointment of a director 4137...
Registry Aug 5, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Jul 29, 2002 Appointment of a director Appointment of a director
Registry Jul 26, 2002 Appointment of a director 4137... Appointment of a director 4137...
Registry Jul 18, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 18, 2002 Appointment of a director Appointment of a director
Registry Jul 18, 2002 Resignation of a director Resignation of a director
Registry Jul 18, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 18, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 10, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 10, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 21, 2002 Four appointments: 4 men Four appointments: 4 men
Registry Jan 21, 2002 Annual return Annual return
Registry Jul 17, 2001 Appointment of a secretary Appointment of a secretary
Registry Jul 6, 2001 Appointment of a director Appointment of a director
Registry Jul 6, 2001 Miscellaneous document Miscellaneous document
Registry Jul 6, 2001 Resignation of a director Resignation of a director
Registry Jul 5, 2001 Company name change Company name change
Registry Jul 5, 2001 Change of name certificate Change of name certificate
Registry Jul 2, 2001 Resignation of 2 people: one Solicitor, one Nominee Director (a man) and one Director (a man) Resignation of 2 people: one Solicitor, one Nominee Director (a man) and one Director (a man)
Registry Jan 9, 2001 Two appointments: 2 men Two appointments: 2 men
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)