- Company Overview for INOVA TECHNICAL LIMITED (06979441)
- Filing history for INOVA TECHNICAL LIMITED (06979441)
- People for INOVA TECHNICAL LIMITED (06979441)
- More for INOVA TECHNICAL LIMITED (06979441)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2018 | DS01 | Application to strike the company off the register | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 2 Church Path Woking Surrey GU21 6EJ to 73 Northwood Avenue Knaphill Woking GU21 2ES on 4 January 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
30 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | TM01 | Termination of appointment of Craig Mark Taylor as a director on 1 July 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | CH01 | Director's details changed for Mr Paul John Fisher on 5 August 2013 | |
03 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
05 Aug 2011 | TM01 | Termination of appointment of Charles Johnson as a director | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off |