Advanced company searchLink opens in new window

THIRTEEN INNOVATION LTD

Company number 08794020

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-06-12
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
  • GBP 100
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