- Company Overview for INNOVIA SYSTEMS LIMITED (09163027)
- Filing history for INNOVIA SYSTEMS LIMITED (09163027)
- People for INNOVIA SYSTEMS LIMITED (09163027)
- Insolvency for INNOVIA SYSTEMS LIMITED (09163027)
- More for INNOVIA SYSTEMS LIMITED (09163027)
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) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2018 | AD01 | Registered office address changed from Lowther R & D Centre West Road Wigton Cumbria CA7 9XX United Kingdom to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 16 October 2018 | |
08 Oct 2018 | LIQ01 | Declaration of solvency | |
08 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 May 2018
|
|
27 Sep 2017 | AUD | Auditor's resignation | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
30 Mar 2017 | AD01 | Registered office address changed from Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom to Lowther R & D Centre West Road Wigton Cumbria CA7 9XX on 30 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of David Horton as a secretary on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Omar Shafi Khan as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Mark Robertshaw as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from The Coach House West Street Wigton CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Francisco Manuel Lopez as a director on 11 January 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
11 Jun 2015 | AP01 | Appointment of Mr Mark Robertshaw as a director on 22 April 2015 |