Advanced company searchLink opens in new window

INNOVATIVE QUALIFICATIONS AND TRAINING LIMITED

Company number 07245316

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2016 DS01 Application to strike the company off the register
09 Mar 2016 AC92 Restoration by order of the court
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2014 DS01 Application to strike the company off the register
09 Apr 2014 AP01 Appointment of Mr Jason Dean Raife as a director
09 Apr 2014 TM01 Termination of appointment of Sandra O'hagan as a director
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from C/O Hanburys 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 24 July 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AD01 Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ England on 16 November 2011
20 May 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
19 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Miss Sandra Rose O'hagan on 6 May 2011
14 Mar 2011 AD01 Registered office address changed from 4 Dorset Road London SW19 3HA United Kingdom on 14 March 2011
11 Mar 2011 CH01 Director's details changed for Sandra Raife on 6 May 2010
02 Sep 2010 TM01 Termination of appointment of Jason Raife as a director
02 Sep 2010 AD01 Registered office address changed from 1 Melrose Road Merton Park London SW19 3HF England on 2 September 2010
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)