- Company Overview for SHARED INNOVATIONS LIMITED (07869964)
- Filing history for SHARED INNOVATIONS LIMITED (07869964)
- People for SHARED INNOVATIONS LIMITED (07869964)
- More for SHARED INNOVATIONS LIMITED (07869964)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Jan 2018 | AD01 | Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ to 7 Homefield Road Wembley HA0 2NL on 17 January 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
03 Jan 2016 | CH01 | Director's details changed for Mr. Teun Bart Van Zoest on 10 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 30 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jan 2013 | TM01 | Termination of appointment of Lawrence Grant Limited as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Vivekananda Thayalan as a director | |
23 Jan 2013 | AP01 | Appointment of Mr. Teun Bart Van Zoest as a director | |
20 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
20 Nov 2012 | CERTNM |
Company name changed mr wabi LIMITED\certificate issued on 20/11/12
|
|
20 Nov 2012 | CONNOT | Change of name notice | |
27 Jun 2012 | AP02 | Appointment of Lawrence Grant Limited as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Vivekananda Rajah Thayalan as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Carlo Rossi as a director |