Advanced company searchLink opens in new window

INOV8 DESIGN LTD

Company number 06547704

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2015 DS01 Application to strike the company off the register
04 Jun 2015 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 21 Birch Road Southville Bristol BS3 1PE on 4 June 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 AD01 Registered office address changed from 21 Birch Road Southville Bristol Avon BS3 1PE United Kingdom on 1 April 2014
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Dean Gardner on 23 May 2012
26 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 July 2011
06 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 28/03/09; full list of members
13 Jan 2009 288c Director's change of particulars / dean gardner / 01/01/2009
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
28 Mar 2008 NEWINC Incorporation