INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED
Company number 07290253
- Company Overview for INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED (07290253)
- Filing history for INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED (07290253)
- People for INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED (07290253)
- More for INNOVATIVE TECHNOLOGY AND HUMAN RESOURCE DEVELOPMENT LIMITED (07290253)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 142a Shenley Road Borehamwood Hertfordshire WD6 1EQ to 163 Barnacres Road Hemel Hempstead HP3 8JQ on 10 December 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
14 Jul 2015 | CH01 | Director's details changed for Mr Denham Coates-Evelyn on 1 June 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 131a Shenley Road Borehamwood Hertfordshire WD6 1AH to 142a Shenley Road Borehamwood Hertfordshire WD6 1EQ on 14 July 2015 | |
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Michael Manderson as a director on 1 January 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Noel Anthony Wilson on 19 July 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
03 Jun 2014 | TM02 | Termination of appointment of Alison Dobbin as a secretary | |
03 Jun 2014 | TM02 | Termination of appointment of Alison Dobbin as a secretary | |
10 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
14 Feb 2014 | AP03 | Appointment of Ms Alison Dobbin as a secretary | |
10 Feb 2014 | TM02 | Termination of appointment of Denham Coates-Evelyn as a secretary | |
13 Jan 2014 | AP01 | Appointment of Mr Noel Anthony Wilson as a director | |
13 Jan 2014 | TM02 | Termination of appointment of Wathba Aziz as a secretary |