Advanced company searchLink opens in new window

INNOVATE 500 PLC

Company number 06636175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Oct 2012 AD01 Registered office address changed from Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012
04 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP .002
11 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from Norfolk House Lg Floor 31 st James Square London SW1Y 4JR England on 20 April 2011
14 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
09 Jul 2010 CH04 Secretary's details changed for City Road Secretarial Ltd on 2 July 2010
08 Jul 2010 CH02 Director's details changed for Alms Limited on 2 July 2010
08 Jul 2010 CH02 Director's details changed for Colante Limited on 2 July 2010
07 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
01 Sep 2009 363a Return made up to 02/07/09; full list of members
26 Aug 2009 288b Appointment Terminated Director associated subscriber secretaries LIMITED
05 Aug 2009 288c Director's Change of Particulars / colante LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international commercial centre, now: victoria house; Area was: main road, now: ; Post Town was: casemates, now: 26 main street
04 Aug 2009 288c Director's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suites 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street
12 Dec 2008 117 Application to commence business
  • CERT8A ‐ Commence business and borrow
02 Oct 2008 288a Director appointed linden james hasting boyne
04 Sep 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
06 Aug 2008 288b Appointment Terminate, Director Associated Subscriber Directors LIMITED Logged Form
06 Aug 2008 288b Appointment Terminate, Secretary Associated Subscriber Secretaries LIMITED Logged Form
21 Jul 2008 288a Director appointed alms LIMITED
21 Jul 2008 288a Director appointed colante LIMITED