Advanced company searchLink opens in new window

INNERVATE TECHNOLOGY SOLUTIONS LIMITED

Company number 02623681

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
04 Jul 2022 LIQ09 Death of a liquidator
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
17 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Mar 2020 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to Third Floor 10 South Parade Leeds LS1 5QS on 16 March 2020
10 Mar 2020 LIQ02 Statement of affairs
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
12 Dec 2019 PSC05 Change of details for Changes 2016 Limited as a person with significant control on 1 March 2019
28 Nov 2019 CH01 Director's details changed for Mr Andrew Startin on 27 November 2019
21 Nov 2019 AA Full accounts made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 AP01 Appointment of Mr Andrew David Walker as a director on 13 June 2019
01 Mar 2019 AD01 Registered office address changed from 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom to 25 Moorgate London EC2R 6AY on 1 March 2019
13 Feb 2019 TM01 Termination of appointment of Gary Springall as a director on 13 January 2019
31 Dec 2018 MR01 Registration of charge 026236810008, created on 18 December 2018
22 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
12 Jun 2018 MR01 Registration of charge 026236810007, created on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Gold Round Limited as a director on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Aiden John Dunning as a director on 8 June 2018