- Company Overview for THIRTEEN INNOVATION LTD (08794020)
- Filing history for THIRTEEN INNOVATION LTD (08794020)
- People for THIRTEEN INNOVATION LTD (08794020)
- Charges for THIRTEEN INNOVATION LTD (08794020)
- More for THIRTEEN INNOVATION LTD (08794020)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | MR01 | Registration of charge 087940200003, created on 22 January 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
09 Nov 2018 | MR01 | Registration of charge 087940200002, created on 8 November 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Apr 2018 | MR04 | Satisfaction of charge 087940200001 in full | |
09 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jul 2017 | AD01 | Registered office address changed from 33B North Cross Road London SE22 9ET England to Unit 3 33 North Cross Road London SE22 9ET on 12 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Century Business Centre Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA to 33B North Cross Road London SE22 9ET on 10 July 2017 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Jun 2016 | MR01 | Registration of charge 087940200001, created on 27 June 2016 | |
12 May 2016 | TM01 | Termination of appointment of Colin Raymond Sawyer as a director on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Davoud Mafi as a director on 12 May 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | CERTNM |
Company name changed spangles gifts LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from Greystones Stable Green Mitford Morpeth Northumberland NE61 3QA United Kingdom on 12 February 2014 |