Advanced company searchLink opens in new window

INNOVACOM LIMITED

Company number 08871800

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
02 Aug 2018 COCOMP Order of court to wind up
14 Dec 2017 PSC01 Notification of Salim Farid as a person with significant control on 1 December 2017
14 Dec 2017 AP01 Appointment of Mr Salim Farid as a director on 1 December 2017
14 Dec 2017 TM01 Termination of appointment of Rameez Haider as a director on 1 December 2017
14 Dec 2017 PSC07 Cessation of Rameez Haider as a person with significant control on 1 December 2017
24 Nov 2017 AA Micro company accounts made up to 31 January 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 TM01 Termination of appointment of Muhammad Munir as a director on 1 November 2017
24 Nov 2017 PSC07 Cessation of Muhammad Munir as a person with significant control on 1 November 2017
24 Nov 2017 PSC01 Notification of Rameez Haider as a person with significant control on 1 November 2017
24 Nov 2017 AP01 Appointment of Mr Rameez Haider as a director on 1 November 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 PSC07 Cessation of Rameez Haider as a person with significant control on 1 July 2017
25 Oct 2017 PSC01 Notification of Muhammad Munir as a person with significant control on 1 July 2017
24 Oct 2017 TM01 Termination of appointment of Rameez Haider as a director on 1 July 2017
24 Oct 2017 AP01 Appointment of Mr Muhammad Munir as a director on 1 July 2017
12 Oct 2017 TM01 Termination of appointment of Maria Mufti as a director on 12 October 2017
11 Oct 2017 AD01 Registered office address changed from 2 2 Greengate Street Greengate Business Centre, Oldham OL4 1FN England to 11 Manchester Chambers Oldham OL1 1LF on 11 October 2017
23 Aug 2017 AD01 Registered office address changed from 38 Barker Lane Mellor Blackburn BB2 7ED England to 2 2 Greengate Street Greengate Business Centre, Oldham OL4 1FN on 23 August 2017
04 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000