Advanced company searchLink opens in new window

INOVA-POWER LIMITED

Company number 07321511

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2017 DS01 Application to strike the company off the register
12 May 2017 TM01 Termination of appointment of Mark Robert Nailis as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Gavin Townsend as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of James Robert Jennings as a director on 12 May 2017
26 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
07 Apr 2016 AA Micro company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
26 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
20 Aug 2014 TM01 Termination of appointment of George David Lawrence Bowles as a director on 26 September 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 6
26 Nov 2013 AD01 Registered office address changed from C/O Square One Law Anson House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE United Kingdom on 26 November 2013
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Mar 2013 AD01 Registered office address changed from C/O C/O Netpark Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD United Kingdom on 7 March 2013
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
03 Aug 2012 AD03 Register(s) moved to registered inspection location
03 Aug 2012 CH01 Director's details changed for Mr George David Lawrence Bowles on 1 July 2012
03 Aug 2012 AD02 Register inspection address has been changed
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011