- Company Overview for INNOVATORS GLOBAL LIMITED (03773718)
- Filing history for INNOVATORS GLOBAL LIMITED (03773718)
- People for INNOVATORS GLOBAL LIMITED (03773718)
- Charges for INNOVATORS GLOBAL LIMITED (03773718)
- More for INNOVATORS GLOBAL LIMITED (03773718)
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 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | TM01 | Termination of appointment of Sharon Lesley Horlock as a director on 18 December 2016 | |
22 May 2017 | TM02 | Termination of appointment of Sharon Lesley Horlock as a secretary on 18 December 2016 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mrs Sharon Lesley Horlock on 6 August 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Michael David Horlock on 6 August 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mrs Sharon Lesley Horlock on 6 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Garfield Philip James Bryant as a director on 6 August 2015 | |
06 Jul 2015 | CERTNM |
Company name changed international trading partners LIMITED\certificate issued on 06/07/15
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
10 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2012 | CERTNM |
Company name changed international telecom products LIMITED\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |