- Company Overview for INNOVATIONMAKERS LIMITED (08551488)
- Filing history for INNOVATIONMAKERS LIMITED (08551488)
- People for INNOVATIONMAKERS LIMITED (08551488)
- More for INNOVATIONMAKERS LIMITED (08551488)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from Unit 8 Garden Cottage Wyastone Leys Monmouth NP25 3SR United Kingdom to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 30 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
26 Apr 2017 | TM01 | Termination of appointment of Nicholas Arthur Shepherd as a director on 27 March 2017 | |
24 Apr 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 28 February 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Unit 8 Garden Cottage Wyatone Leys Monmouth NP25 3SR United Kingdom to Unit 8 Garden Cottage Wyastone Leys Monmouth NP25 3SR on 29 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Markus Peter Warwick on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Samantha Elise Warwick on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Nicholas Arthur Shepherd on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Samantha Elise Warwick on 7 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Markus Peter Warwick on 7 November 2016 |