Advanced company searchLink opens in new window

INNOVATIVE VENTURES LIMITED

Company number 07974997

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 TM01 Termination of appointment of Paul Robert Moynihan as a director on 26 November 2019
13 Dec 2019 TM01 Termination of appointment of Ralph Oliver Moyer King as a director on 26 November 2019
13 Dec 2019 PSC05 Change of details for Aok Events Limited as a person with significant control on 26 November 2019
21 Oct 2019 CH01 Director's details changed for Mr Paul Robert Moynihan on 27 May 2019
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 24 Medway Close Wokingham Berkshire RG41 3TP to 145 Old Woosehill Lane Wokingham Berkshire RG41 3HR on 13 February 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 CH01 Director's details changed for Mr Ralph Oliver Moyer King on 1 August 2014
14 Mar 2016 SH06 Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 100
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 100
17 Feb 2016 AP01 Appointment of Mr Alexander Robert Hewitt as a director on 17 February 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 CH01 Director's details changed for Mr Ralph Oliver Moyer King on 22 August 2014