Ih4 Inks Limited

General information

Name:

Ih4 Inks Ltd

Office Address:

7 Wilton Close Partridge Green RH13 8RX Horsham

Number: 07083813

Incorporation date: 2009-11-23

Dissolution date: 2022-10-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ih4 Inks came into being in 2009 as a company enlisted under no 07083813, located at RH13 8RX Horsham at 7 Wilton Close. Its last known status was dissolved. Ih4 Inks had been offering its services for thirteen years.

This specific limited company was directed by just one director: Jason H., who was designated to this position fifteen years ago.

Executives who controlled the firm include: Jason H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Paul H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jason H.

Role: Director

Appointed: 23 November 2009

Latest update: 28 October 2023

People with significant control

Jason H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 07 December 2022
Confirmation statement last made up date 23 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 August 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 August 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 August 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Holmwood Court Keymer Road

Post code:

BN6 8AS

City / Town:

Hassocks

HQ address,
2013

Address:

Lynnem House 1 Victoria Way

Post code:

RH15 9NF

City / Town:

Burgess Hill

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies