Advanced company searchLink opens in new window

INNOVATIONS FINANCE LIMITED

Company number 06699294

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
31 Oct 2013 TM01 Termination of appointment of Nicholas Sweeney as a director
31 Oct 2013 AP01 Appointment of Mr Hugh Francis Mcauley as a director
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 AR01 Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 CH01 Director's details changed for Mr Nicholas Peter Mark Sweeney on 23 June 2011
22 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from C/O Brabners Secretaries Horton House Exchange Flags Liverpool Merseyside L2 3YL on 22 August 2011
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Apr 2011 TM02 Termination of appointment of David Webster as a secretary
26 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Nov 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
20 Nov 2009 CH03 Secretary's details changed for Mr David Webster on 19 November 2009
04 Apr 2009 288a Director appointed nicholas peter mark sweeney
04 Apr 2009 288a Secretary appointed david gary webster
04 Apr 2009 288b Appointment terminated secretary brabners secretaries LIMITED
04 Apr 2009 288b Appointment terminated director brabners directors LIMITED
01 Apr 2009 CERTNM Company name changed brabco 830 LIMITED\certificate issued on 01/04/09
16 Sep 2008 NEWINC Incorporation