- Company Overview for INNOVATIVE VENTURES LIMITED (07974997)
- Filing history for INNOVATIVE VENTURES LIMITED (07974997)
- People for INNOVATIVE VENTURES LIMITED (07974997)
- More for INNOVATIVE VENTURES LIMITED (07974997)
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
|
|
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
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
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
|
|
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 |