Advanced company searchLink opens in new window

INOVA TECHNICAL LIMITED

Company number 06979441

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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