- Company Overview for INNOVEYANCE LIMITED (06309614)
- Filing history for INNOVEYANCE LIMITED (06309614)
- People for INNOVEYANCE LIMITED (06309614)
- More for INNOVEYANCE LIMITED (06309614)
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 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | AR01 |
Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
20 Sep 2011 | CH01 | Director's details changed for Gregory Keith Mitchell on 7 September 2011 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Jun 2010 | TM02 |
Termination of appointment of John Birtley as a secretary
|
|
10 Jun 2010 | CH01 | Director's details changed for Gregory Keith Mitchell on 8 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Gregory Keith Mitchell on 8 June 2010 | |
09 Jun 2010 | TM02 | Termination of appointment of John Birtley as a secretary | |
28 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 January 2010 | |
06 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Oct 2008 | 288c | Director's Change of Particulars / gregory mitchell / 01/09/2008 / HouseName/Number was: , now: flat 27; Street was: 8 vine coppice, now: admirals house; Area was: purbrook, now: gisors road; Post Town was: waterlooville, now: southsea; Post Code was: PO7 5DU, now: PO4 8GX; Country was: , now: united kingdom | |
07 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
06 Aug 2008 | 288c | Director's Change of Particulars / gregory mitchell / 11/07/2007 / Occupation was: manager, now: company director | |
31 Aug 2007 | 288a | New director appointed | |
20 Aug 2007 | 288b | Secretary resigned | |
20 Aug 2007 | 288b | Director resigned | |
20 Aug 2007 | 288a | New secretary appointed | |
08 Aug 2007 | 88(2)R | Ad 25/07/07--------- £ si 399999@.01=3999 £ ic 1/4000 | |
17 Jul 2007 | CERTNM | Company name changed innoveyance consulting LIMITED\certificate issued on 17/07/07 | |
11 Jul 2007 | NEWINC | Incorporation |