- Company Overview for INNOVATION CONSULTING LIMITED (04351721)
- Filing history for INNOVATION CONSULTING LIMITED (04351721)
- People for INNOVATION CONSULTING LIMITED (04351721)
- More for INNOVATION CONSULTING LIMITED (04351721)
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 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AR01 |
Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
26 May 2010 | CH01 | Director's details changed for Mr Steven Riddell on 11 January 2010 | |
18 May 2010 | AR01 | Annual return made up to 11 January 2009 with full list of shareholders | |
18 May 2010 | AR01 | Annual return made up to 11 January 2008 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from Lokua, Thurletone Sands Kingsbridge Devon TQ7 3JY on 17 May 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jun 2008 | 363a | Return made up to 11/01/07; full list of members | |
09 Jun 2008 | 288c | Director's Change of Particulars / steven riddell / 06/06/2006 / HouseName/Number was: , now: lokua; Street was: perriotts, now: lokua; Area was: kellaton, now: thurlestone sands; Post Code was: TQ7 2ES, now: TQ7 3JY | |
09 Jun 2008 | 288b | Appointment Terminated Secretary samantha riddell | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 288b | Director resigned | |
21 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Aug 2006 | 363a | Return made up to 11/01/06; full list of members | |
08 Aug 2006 | 190 | Location of debenture register | |
08 Aug 2006 | 353 | Location of register of members | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: 33 gay street bath north somerset BA1 2NT | |
08 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 288b | Director resigned | |
08 Aug 2006 | 288b | Secretary resigned | |
05 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Mar 2005 | 288a | New director appointed |