- Company Overview for INNOVATE CONNECT LTD (08011435)
- Filing history for INNOVATE CONNECT LTD (08011435)
- People for INNOVATE CONNECT LTD (08011435)
- More for INNOVATE CONNECT LTD (08011435)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | PSC02 | Notification of Innovate Now Ltd as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC05 | Change of details for a person with significant control | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2017 | DS01 | Application to strike the company off the register | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Michael Dennis Kilroy on 16 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Michael Dennis Kilroy on 16 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015 | |
12 Nov 2015 | CERTNM |
Company name changed innovate futures LTD\certificate issued on 12/11/15
|
|
24 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
07 Jan 2015 | AD01 | Registered office address changed from The Old Pavillion Miry Lane Thongsbridge Holmfirth West Yorkshire HD9 7RY to 11 Station Road Marsden West Yorkshire HD7 6DG on 7 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | TM01 | Termination of appointment of Agnes Wicklow as a director | |
24 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
05 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
07 Nov 2012 | AD01 | Registered office address changed from Creative Loft 12 Northumberland Street Huddersfield HD1 1DT United Kingdom on 7 November 2012 |