Advanced company searchLink opens in new window

INNOVA LIFESTYLE LIMITED

Company number 04429100

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)
10 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2011 TM02 Termination of appointment of Greenfield Capital International Limited as a secretary
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
07 May 2010 CH04 Secretary's details changed for Greenfield Capital International Limited on 1 May 2010
04 Feb 2010 AP01 Appointment of Mr Linden James Hastings Boyne as a director
13 Jan 2010 TM01 Termination of appointment of Bioaccelerate Inc as a director
29 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
06 Aug 2009 288c Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
17 Jun 2009 363a Return made up to 01/05/09; full list of members
15 Dec 2008 288c Secretary's Change of Particulars / sterling financial & corporate services / 09/12/2008 / Surname was: sterling financial & corporate services, now: greenfield capital international LIMITED; HouseName/Number was: norfolk house, now: international commercial centre; Street was: lg floor, now: suite F8; Area was: 31 st james's square, now: po box 39
12 Aug 2008 AA Accounts made up to 31 May 2008
08 May 2008 363a Return made up to 01/05/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / sterling financial & corporate services / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR
07 May 2008 288c Director's Change of Particulars / bioaccelerate inc / 07/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR
04 Aug 2007 AA Accounts made up to 31 May 2007
09 Jul 2007 363a Return made up to 01/05/07; full list of members
05 Jul 2007 287 Registered office changed on 05/07/07 from: B5 malvern house meridian gate 199 marsh wall london E14 9YT
05 Jun 2007 AA Accounts made up to 31 May 2006
22 May 2006 363a Return made up to 01/05/06; full list of members
01 Mar 2006 AA Accounts made up to 31 May 2005
16 May 2005 363s Return made up to 01/05/05; full list of members
16 May 2005 363(288) Secretary's particulars changed;director's particulars changed
08 Mar 2005 AA Accounts made up to 31 May 2004