Innocence Clothing Limited

DataGardener
innocence clothing limited
dissolved
Unknown

Innocence Clothing Limited

04184514Private Limited With Share Capital

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT
Incorporated

21/03/2001

Company Age

25 years

Directors

1

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Innocence Clothing Limited (04184514) is a private limited with share capital incorporated on 21/03/2001 (25 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Innocence clothing limited is an apparel & fashion company based out of 14-18 heralds way, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 21/03/2001
CM11NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

6

Shareholders

3

CCJs

Board of Directors

1
director

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:13-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2022
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2021
Resolution
Category:Resolution
Date:17-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-01-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2012
Auditors Resignation Company
Category:Auditors
Date:12-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2011
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-12-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Resolution
Category:Resolution
Date:22-06-2011
Memorandum Articles
Category:Incorporation
Date:23-05-2011
Memorandum Articles
Category:Incorporation
Date:19-05-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2010
Legacy
Category:Mortgage
Date:07-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Capital Allotment Shares
Category:Capital
Date:15-07-2010
Capital Allotment Shares
Category:Capital
Date:13-07-2010
Legacy
Category:Mortgage
Date:14-06-2010
Capital Allotment Shares
Category:Capital
Date:14-06-2010
Resolution
Category:Resolution
Date:14-06-2010
Capital Return Purchase Own Shares
Category:Capital
Date:14-06-2010
Termination Director Company With Name
Category:Officers
Date:24-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:12-06-2009
Legacy
Category:Officers
Date:12-06-2009
Memorandum Articles
Category:Incorporation
Date:04-04-2009
Legacy
Category:Capital
Date:04-04-2009
Legacy
Category:Capital
Date:04-04-2009
Resolution
Category:Resolution
Date:04-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Officers
Date:04-09-2008
Legacy
Category:Mortgage
Date:30-08-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Mortgage
Date:09-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2008
Legacy
Category:Officers
Date:15-01-2008
Legacy
Category:Officers
Date:15-01-2008
Legacy
Category:Annual Return
Date:24-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Address
Date:30-06-2006
Legacy
Category:Mortgage
Date:24-05-2006
Legacy
Category:Annual Return
Date:18-04-2006
Legacy
Category:Officers
Date:16-02-2006
Legacy
Category:Officers
Date:16-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2006
Legacy
Category:Officers
Date:17-01-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date24/03/2021
Latest Accounts31/03/2020

Trading Addresses

Innocence House, 103 Wantz Road, Dagenham, Essex, RM108PS
C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Contact

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT