Advanced company searchLink opens in new window

INNOHABITAT LTD

Company number 07133372

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2015 AD01 Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT to 23 / 6-8 Westbourne Terrace Hyde Park London W2 3UW on 13 September 2015
23 May 2015 DISS40 Compulsory strike-off action has been discontinued
20 May 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Nov 2012 AD01 Registered office address changed from Kd207 Knowledge Dock 4 University Way, Docklands London England E16 2RD United Kingdom on 21 November 2012
21 Nov 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Nov 2012 RT01 Administrative restoration application
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 TM01 Termination of appointment of Claus Santon as a director
28 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
22 Jan 2010 NEWINC Incorporation