Advanced company searchLink opens in new window

INNOVATIVE PROCUREMENT LIMITED

Company number 06150222

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2010 DS01 Application to strike the company off the register
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 2
23 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Steven Andrew Novetsky on 9 March 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 09/03/09; full list of members
20 Feb 2009 288c Director's Change of Particulars / steven novetsky / 02/12/2008 / HouseName/Number was: , now: 65; Street was: 126 whitby road, now: tudor court north; Post Town was: ruislip, now: wembley; Region was: , now: middlesex; Post Code was: HA4 9DR, now: HA9 6SF
07 Jan 2009 287 Registered office changed on 07/01/2009 from 126 whitby road ruislip HA4 9DR
29 Dec 2008 288c Secretary's Change of Particulars / orysya novytska / 02/12/2008 / HouseName/Number was: , now: 65; Street was: 126 whitby road, now: tudor court north; Post Town was: ruislip, now: wembley; Region was: london, now: middlesex; Post Code was: HA4 9DR, now: HA9 6SF
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 363s Return made up to 09/03/08; full list of members
23 Sep 2007 288a New secretary appointed
24 Aug 2007 288b Secretary resigned
09 Mar 2007 NEWINC Incorporation