- Company Overview for INNOVATION & SPARKLING SCIENCE LTD. (07694468)
- Filing history for INNOVATION & SPARKLING SCIENCE LTD. (07694468)
- People for INNOVATION & SPARKLING SCIENCE LTD. (07694468)
- Insolvency for INNOVATION & SPARKLING SCIENCE LTD. (07694468)
- More for INNOVATION & SPARKLING SCIENCE LTD. (07694468)
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) |
---|---|---|---|
26 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2019 | AD01 | Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6rd to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 11 April 2019 | |
10 Apr 2019 | LIQ01 | Declaration of solvency | |
10 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Prof Janet Mary Bainbridge on 1 June 2014 | |
17 Jul 2014 | CH03 | Secretary's details changed for Mrs. Patricia Jane Grahamslaw on 1 June 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom to Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD on 17 July 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
16 Jul 2013 | CH01 | Director's details changed for Prof Janet Mary Bainbridge on 5 July 2013 | |
07 May 2013 | AD01 | Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD United Kingdom on 7 May 2013 | |
04 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jul 2011 | NEWINC | Incorporation |