Advanced company searchLink opens in new window

INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED

Company number 05746895

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2018 AM10 Administrator's progress report
23 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2017 AM10 Administrator's progress report
24 May 2017 AM07 Result of meeting of creditors
26 Apr 2017 AM03 Statement of administrator's proposal
04 Apr 2017 AD01 Registered office address changed from Unit 5 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Derby House 12 Winckley Square Preston PR1 3JJ on 4 April 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2017 AD01 Registered office address changed from Unit 5 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Unit 5 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 16 March 2017
10 Mar 2017 2.12B Appointment of an administrator
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6,878,824
15 Dec 2015 TM01 Termination of appointment of Nikhil Goel as a director on 9 October 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 MR04 Satisfaction of charge 2 in full
05 Oct 2015 TM01 Termination of appointment of Rabih Soukarieh as a director on 19 May 2015
29 Sep 2015 AP01 Appointment of Mr Nirmal Parik as a director on 19 May 2015
28 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
28 Sep 2015 AP01 Appointment of Mr Marc Ottolini as a director on 22 January 2015
28 Sep 2015 AP01 Appointment of Mr Giancarlo Iovino as a director on 19 May 2015
23 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6,832,547
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Mar 2015 TM01 Termination of appointment of Thomas Wilkinson as a director on 15 January 2015