Advanced company searchLink opens in new window

INNOVENTIC LIMITED

Company number 09248635

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
20 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
15 Nov 2016 CH01 Director's details changed for Mr Constantin Cosmin Carvaci on 15 November 2016
15 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Constantin Cosmin Carvaci on 12 October 2016
13 Apr 2016 CH01 Director's details changed for Mr Constantin Cosmin Carvaci on 13 April 2016
13 Apr 2016 CH03 Secretary's details changed for Mr Constantin Cosmin Carvaci on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Constantin Cosmin Carvaci on 13 April 2016
10 Apr 2016 AP03 Appointment of Mr Constantin Cosmin Carvaci as a secretary on 10 April 2016
10 Apr 2016 CH01 Director's details changed for Constantin Cosmin Carvaci on 10 April 2016
07 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Nov 2015 CERTNM Company name changed pixozz LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-07
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30
15 Apr 2015 CERTNM Company name changed 4ASIG development LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 30