Advanced company searchLink opens in new window

INNOV8 ASSISTANCE LTD

Company number 08431245

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,548
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,500
01 Jun 2015 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,500
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2015 RT01 Administrative restoration application
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,500
10 Apr 2013 AP01 Appointment of Mr Christopher Vincent Wilson as a director
10 Apr 2013 TM01 Termination of appointment of Carl Maher as a director
06 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)