- Company Overview for INNOVATIVE QUALIFICATIONS AND TRAINING LIMITED (07245316)
- Filing history for INNOVATIVE QUALIFICATIONS AND TRAINING LIMITED (07245316)
- People for INNOVATIVE QUALIFICATIONS AND TRAINING LIMITED (07245316)
- More for INNOVATIVE QUALIFICATIONS AND TRAINING LIMITED (07245316)
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
|
|
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
|