Advanced company searchLink opens in new window

111 INNOVATION TECH LTD

Company number 08523102

Filter by category

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
02 Oct 2018 PSC04 Change of details for Mr Warren Andrew Kressinger-Dunn as a person with significant control on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Warren Andrew Kressinger-Dunn on 2 October 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Dilyse Blanchette as a director on 27 February 2017
02 Mar 2017 AP01 Appointment of Mr Warren Andrew Kressinger-Dunn as a director on 28 February 2017
02 Mar 2017 AP01 Appointment of Mr Philip John Corri as a director on 28 February 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Oct 2014 CH01 Director's details changed for Ms Dilyse Blanchette on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014