Advanced company searchLink opens in new window

INNOVIA SIDAC LIMITED

Company number 00282122

Filter by category

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)
26 Jul 2022 AC92 Restoration by order of the court
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
20 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
10 Mar 2017 SH02 Sub-division of shares on 27 February 2017
10 Mar 2017 SH08 Change of share class name or designation
10 Mar 2017 SH10 Particulars of variation of rights attached to shares
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 27/02/2017
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2017 AP01 Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of David Michael Horton as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Dominic Mark Heaton as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from , the Coach House, West Street, Wigton, Cumbria, CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017
28 Feb 2017 SH19 Statement of capital on 28 February 2017
  • GBP 0.50
28 Feb 2017 SH20 Statement by Directors