- Company Overview for INNOVATIVE SERVICES LTD (07859697)
- Filing history for INNOVATIVE SERVICES LTD (07859697)
- People for INNOVATIVE SERVICES LTD (07859697)
- More for INNOVATIVE SERVICES LTD (07859697)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 May 2018 | PSC01 | Notification of Kavsi Keshav as a person with significant control on 1 May 2018 | |
31 May 2018 | PSC07 | Cessation of Peter Ronald Mitchell as a person with significant control on 1 January 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from Regus House Highbridge, Oxford Road Uxbridge UB8 1HR England to Dephna House 14 Cumberland Avenue London NW10 7QL on 8 March 2018 | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2016 | |
28 Nov 2017 | TM01 | Termination of appointment of Peter Ronald Mitchell as a director on 25 October 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Peter Ronald Mitchell as a director on 25 October 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Kavsi Keshav as a director on 1 September 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 49 Clevedon Gardens Hounslow TW5 9TT England to Regus House Highbridge, Oxford Road Uxbridge UB8 1HR on 12 October 2017 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Peter Ronald Mitchell as a person with significant control on 16 June 2017 | |
15 Aug 2017 | PSC07 | Cessation of Bilal Fazal as a person with significant control on 16 June 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Bilal Fazal as a director on 16 June 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Peter Ronald Mitchell as a director on 14 June 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Bilal Fazal on 1 December 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from 70 the Street Fetcham Leatherhead KT22 9RF England to 49 Clevedon Gardens Hounslow TW5 9TT on 13 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
31 Aug 2016 | AD01 | Registered office address changed from 6 Richmond Road Thornton Heath Surrey CR7 7QB to 70 the Street Fetcham Leatherhead KT22 9RF on 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |