Advanced company searchLink opens in new window

INNOVATE PRO DISTRIBUTION LIMITED

Company number 04732228

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)
20 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2011 TM01 Termination of appointment of Paul Dransfield as a director
10 Jan 2011 AD01 Registered office address changed from Centre Gate Colston Avenue Bristol BS1 4TR on 10 January 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 600
15 Apr 2010 CH01 Director's details changed for Paul John Dransfield on 13 April 2010
15 Apr 2010 CH04 Secretary's details changed for Alms Limited on 13 April 2010
27 Sep 2009 AAMD Amended accounts made up to 31 March 2008
27 Sep 2009 AA Accounts made up to 31 March 2009
27 Sep 2009 363a Return made up to 13/04/09; full list of members; amend
05 Aug 2009 288c Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: suite F8 international commercial, now: victoria house; Area was: centre casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar
16 Apr 2009 363a Return made up to 13/04/09; full list of members
09 Jan 2009 AA Accounts made up to 31 March 2008
06 Nov 2008 287 Registered office changed on 06/11/2008 from city road secretarial centre gate colston avenue bristol BS1 4TR
16 Oct 2008 288a Director appointed paul dransfield
16 Oct 2008 288b Appointment Terminated Director barbara platts
09 Oct 2008 MA Memorandum and Articles of Association
03 Oct 2008 CERTNM Company name changed digital game distributors LIMITED\certificate issued on 06/10/08
09 May 2008 MA Memorandum and Articles of Association
09 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2008 88(2) Amending 88(2)
28 Apr 2008 122 S-div
15 Apr 2008 363a Return made up to 13/04/08; full list of members
09 Apr 2008 287 Registered office changed on 09/04/2008 from norfolk house lg floor 31 st james square london SW1Y 4JR