Advanced company searchLink opens in new window

INO-VENTION LIMITED

Company number 09137953

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
05 Sep 2019 PSC01 Notification of Ian Poornan as a person with significant control on 14 February 2019
05 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Feb 2019 PSC07 Cessation of Leigh Cannon as a person with significant control on 13 February 2019
22 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
25 May 2018 CH01 Director's details changed for Mr Ian Annamalai Poornan on 25 May 2018
25 May 2018 AD01 Registered office address changed from First Floor Office 36 Albemarle Street Mayfair London W1S 4JE England to 4th Floor 18 st. Cross Street London EC1N 8UN on 25 May 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jan 2018 AD01 Registered office address changed from Suit 5, Trinity House, Heather Park Drive Wembley HA0 1SU England to First Floor Office 36 Albemarle Street Mayfair London W1S 4JE on 24 January 2018
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Apr 2017 AD01 Registered office address changed from Suite 49, 88-90 Hatton Garden London EC1N 8PN to Suit 5, Trinity House, Heather Park Drive Wembley HA0 1SU on 24 April 2017
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
14 Jul 2015 DS02 Withdraw the company strike off application
08 Jul 2015 DS01 Application to strike the company off the register
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 100