- Company Overview for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Filing history for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- People for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Charges for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Insolvency for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- Registers for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
- More for UK INNOVATIVE FINANCIAL DESIGNS LTD (06204335)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2019 | AD01 | Registered office address changed from 8 Standring Place Aylesbury HP20 2XR England to Saxon House Saxon Way Cheltenham GL52 6QX on 19 February 2019 | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | LIQ02 | Statement of affairs | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
11 Oct 2018 | AD03 | Register(s) moved to registered inspection location The Cross Tree West Street Hambledon Waterlooville PO7 4SN | |
11 Oct 2018 | AD02 | Register inspection address has been changed to The Cross Tree West Street Hambledon Waterlooville PO7 4SN | |
11 Oct 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
22 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 May 2018 | AD01 | Registered office address changed from Suite 216 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN to 8 Standring Place Aylesbury HP20 2XR on 30 May 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
06 Jan 2014 | TM02 | Termination of appointment of Katrina Stamp as a secretary | |
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |