Advanced company searchLink opens in new window

INNOVATIVE INVESTMENT & INDUSTRIAL SUPPLIES LIMITED

Company number 05224825

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)
22 Apr 2015 CH01 Director's details changed for Necmi Gulseven on 22 April 2015
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
09 Sep 2013 CH01 Director's details changed for Necmi Gulseven on 9 September 2013
04 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 21 September 2012
21 Sep 2012 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 21 September 2012
16 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2012 TM02 Termination of appointment of Limited Nautilus Corporate Services as a secretary
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
17 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 07/09/09; full list of members
30 Sep 2009 288c Secretary's change of particulars / nautilus corporate services LIMITED / 07/09/2009
10 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
25 Nov 2008 AA Total exemption full accounts made up to 31 December 2006
04 Nov 2008 363a Return made up to 07/09/08; full list of members
04 Nov 2008 288c Secretary's change of particulars / nautilus corporate services LIMITED / 07/09/2008
25 Sep 2007 363s Return made up to 07/09/07; no change of members