Advanced company searchLink opens in new window

INNOV8 SIGN GRP LTD

Company number 07505896

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
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