- Company Overview for INO-VENTION LIMITED (09137953)
- Filing history for INO-VENTION LIMITED (09137953)
- People for INO-VENTION LIMITED (09137953)
- More for INO-VENTION LIMITED (09137953)
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
|
|
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
|