Advanced company searchLink opens in new window

INNOVATIVE SCLERALS LIMITED

Company number 03194047

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2017 AD02 Register inspection address has been changed to 106 London Road Kingston upon Thames Surrey KT2 6TN
08 Mar 2017 AD01 Registered office address changed from , One Fleet Place, London, EC4M 7WS to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 8 March 2017
03 Mar 2017 4.70 Declaration of solvency
03 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-15
07 Sep 2016 TM01 Termination of appointment of Linda Ann Lagorga as a director on 24 August 2016
07 Sep 2016 TM01 Termination of appointment of Robert Roswell Chai-Onn as a director on 24 August 2016
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
11 Sep 2015 AA Total exemption small company accounts made up to 24 March 2015
28 Aug 2015 AD01 Registered office address changed from , Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 28 August 2015
04 Aug 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
13 Apr 2015 AP01 Appointment of Graham Andrew Jackson as a director on 24 March 2015
13 Apr 2015 AP01 Appointment of Robert Roswell Chai-Onn as a director on 24 March 2015
13 Apr 2015 AP01 Appointment of Linda Ann Lagorga as a director on 24 March 2015
13 Apr 2015 TM02 Termination of appointment of Gillian Victoria Ludlow as a secretary on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Gillian Victoria Ludlow as a director on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Kenneth William Pullum as a director on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of John Henry Parker as a director on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Roger John Buckley as a director on 24 March 2015
13 Apr 2015 TM01 Termination of appointment of Michael William Plastow as a director on 24 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 TM02 Termination of appointment of Rosemary Ann Pullum as a secretary on 3 October 2014
03 Oct 2014 AP03 Appointment of Mrs Gillian Victoria Ludlow as a secretary on 3 October 2014