Advanced company searchLink opens in new window

INNERVATE HOLDINGS LIMITED

Company number 10122149

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2021 DS01 Application to strike the company off the register
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
17 Jun 2019 AP01 Appointment of Mr Andrew David Walker as a director on 13 June 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
01 Mar 2019 AD01 Registered office address changed from Third Floor 210 High Holborn London WC1V 7EP England to 25 Moorgate London EC2R 6AY on 1 March 2019
13 Feb 2019 TM01 Termination of appointment of Gary Springall as a director on 13 January 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
11 Jun 2018 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 8 June 2018
11 Jun 2018 PSC02 Notification of Innervate Group Limited as a person with significant control on 8 June 2018
11 Jun 2018 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Third Floor 210 High Holborn London WC1V 7EP on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Aiden John Dunning as a director on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Gold Round Limited as a director on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Christopher Campbell as a director on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Philip Raymond Emmerson as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Gary Springall as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Peter Anthony Lloyd as a director on 8 June 2018
11 Jun 2018 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 8 June 2018
11 May 2018 SH10 Particulars of variation of rights attached to shares
26 Apr 2018 CH01 Director's details changed for Mr Andrew Startin on 20 February 2018
26 Apr 2018 CH01 Director's details changed for Mr Aiden John Dunning on 20 February 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates