Advanced company searchLink opens in new window

INNOVO (CLM) CIC

Company number 08613722

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2014
01 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014.
31 Jul 2014 AP03 Appointment of Mr Simon James Crawford Randall as a secretary on 17 July 2013
20 May 2014 CERTNM Company name changed innovo (clm) LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
20 May 2014 CICCON Change of name
20 May 2014 CONNOT Change of name notice
23 Dec 2013 TM01 Termination of appointment of Simon Randall as a director
16 Aug 2013 TM01 Termination of appointment of Peter Murray as a director
16 Aug 2013 TM01 Termination of appointment of Sargon Sait as a director
16 Aug 2013 AP01 Appointment of David William Christian as a director
29 Jul 2013 AP01 Appointment of Sargon Sait as a director
29 Jul 2013 AP01 Appointment of Geraldine Byrne-Thompson as a director
29 Jul 2013 AP01 Appointment of Peter John Murray as a director
17 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17