- Company Overview for INNOV8 SIGN GRP LTD (07505896)
- Filing history for INNOV8 SIGN GRP LTD (07505896)
- People for INNOV8 SIGN GRP LTD (07505896)
- More for INNOV8 SIGN GRP LTD (07505896)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Glen Titherington as a director on 30 October 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Unit 4 Brookfield Drive Liverpool L9 7AS United Kingdom on 21 June 2012 | |
21 Jun 2012 | CERTNM |
Company name changed next generation signs LIMITED\certificate issued on 21/06/12
|
|
18 Apr 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
12 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
04 Feb 2011 | AP03 | Appointment of Mr Karl Martindale as a secretary | |
04 Feb 2011 | AP01 | Appointment of Mr Karl Richard Martindale as a director |