- Company Overview for INNOVATIVE SCLERALS LIMITED (03194047)
- Filing history for INNOVATIVE SCLERALS LIMITED (03194047)
- People for INNOVATIVE SCLERALS LIMITED (03194047)
- Insolvency for INNOVATIVE SCLERALS LIMITED (03194047)
- More for INNOVATIVE SCLERALS LIMITED (03194047)
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
|
|
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
|
|
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
|
|
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
|
|
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 |