Advanced company searchLink opens in new window

INNOVATE DESIGN & CONSTRUCTION LTD

Company number 08875169

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 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2023 AA Accounts for a dormant company made up to 28 February 2022
08 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
22 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Dec 2021 CERTNM Company name changed rad-armour.com LTD\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
14 Dec 2021 AP01 Appointment of Mr Vinod Halai as a director on 14 December 2021
14 Dec 2021 TM01 Termination of appointment of Nishul Bhimji as a director on 1 December 2021
26 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
19 Mar 2021 TM02 Termination of appointment of Mukesh Hirani as a secretary on 19 March 2021
19 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
10 Feb 2021 AD01 Registered office address changed from Unit 1, Riverside Works Riverside Road Watford WD19 4HY England to Unit 2 Riverside Road Watford WD19 4HY on 10 February 2021
14 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
06 Dec 2019 AP03 Appointment of Mr Mukesh Hirani as a secretary on 6 December 2019
06 Dec 2019 AD01 Registered office address changed from 1 Riverside Road Watford WD19 4HY England to Unit 1, Riverside Works Riverside Road Watford WD19 4HY on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Nishul Bhimji as a director on 6 December 2019
28 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
19 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 142-144 East End Rd East Finchley London N2 0RZ to 1 Riverside Road Watford WD19 4HY on 19 February 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates