- Company Overview for INNOVATIVE PROFESSIONAL LIMITED (06275289)
- Filing history for INNOVATIVE PROFESSIONAL LIMITED (06275289)
- People for INNOVATIVE PROFESSIONAL LIMITED (06275289)
- More for INNOVATIVE PROFESSIONAL LIMITED (06275289)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Feb 2013 | AA01 | Previous accounting period shortened from 5 April 2013 to 31 October 2012 | |
29 Oct 2012 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|
|
28 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Jeremy Michael Gordon on 28 June 2011 | |
08 Mar 2011 | TM02 | Termination of appointment of No Worries Company Services Limited as a secretary | |
04 Feb 2011 | CH01 | Director's details changed for Jeremy Michael Gordon on 4 February 2011 | |
08 Oct 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
18 Jun 2010 | AD02 | Register inspection address has been changed | |
18 Jun 2010 | CH04 | Secretary's details changed for No Worries Company Services Limited on 11 June 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Jeremy Michael Gordon on 20 January 2010 | |
29 Jul 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
10 Jul 2009 | 288c | Director's Change of Particulars / jeremy gordon / 10/07/2009 / Street was: st. John's hill grove, now: st. John hill grove | |
10 Jul 2009 | 363a | Return made up to 11/06/09; full list of members | |
02 Jun 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
05 Mar 2009 | 288c | Director's Change of Particulars / jeremy gordon / 05/03/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: flat 2, now: 4B; Street was: brazil house 32 armoury way, now: st. John's hill grove; Area was: wandsworth, now: ; Post Code was: SW18 1HZ, now: SW11 2RG | |
09 Dec 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 |