- Company Overview for INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED (01554748)
- Filing history for INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED (01554748)
- People for INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED (01554748)
- Charges for INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED (01554748)
- More for INNOVATIVE ELECTRONIC TECHNOLOGY LIMITED (01554748)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from Iet House, Chesnut Close Potten End Hertfordshire HP4 2RN to Unit 6 Cedars Business Centre, Avon Road Cannock WS11 1QJ on 5 June 2017 | |
02 Jun 2017 | AP03 | Appointment of Mr Russell Gooch as a secretary on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of David Hamilton Leiper as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Andrew Hamilton Leiper as a director on 2 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Robin Davis as a secretary on 2 June 2017 | |
09 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AA01 | Previous accounting period shortened from 28 August 2014 to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 May 2014 | AP03 | Appointment of Mr Robin Davis as a secretary | |
09 May 2014 | TM02 | Termination of appointment of Susan Leiper as a secretary | |
09 May 2014 | AP01 | Appointment of Mr David John Sebire as a director | |
09 May 2014 | AP01 | Appointment of Mr Kevin Michael O'reilly as a director | |
09 May 2014 | AP01 | Appointment of Mr Duncan Crawley as a director |