Advanced company searchLink opens in new window

INOVAT LIMITED

Company number 04208323

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jun 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
23 May 2013 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 23 May 2013
22 May 2013 4.20 Statement of affairs with form 4.19
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 TM01 Termination of appointment of Kevin Robert Hall as a director on 6 July 2012
23 May 2012 SH10 Particulars of variation of rights attached to shares
09 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1,000
05 Oct 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of David Sykes as a director
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Michael Shore as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Kevin Robert Hall as a director
28 May 2010 CH01 Director's details changed for David Anthony Sykes on 28 May 2010
12 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Dec 2009 SH10 Particulars of variation of rights attached to shares
03 Dec 2009 CH01 Director's details changed for David Anthony Sykes on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Peter Benedict Stone on 1 October 2009