- Company Overview for INNOVATION JUNCTION LTD (09391061)
- Filing history for INNOVATION JUNCTION LTD (09391061)
- People for INNOVATION JUNCTION LTD (09391061)
- More for INNOVATION JUNCTION LTD (09391061)
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) |
---|---|---|---|
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2024 | DS01 | Application to strike the company off the register | |
03 Jul 2024 | TM01 | Termination of appointment of Mark Erich Sillince as a director on 1 July 2024 | |
13 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
22 Aug 2023 | CH01 | Director's details changed for Mr Mark Erich Sillince on 20 August 2023 | |
22 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jul 2023 | PSC01 | Notification of Matthew Smith as a person with significant control on 3 July 2023 | |
03 Jul 2023 | PSC01 | Notification of Allan Butcher as a person with significant control on 3 July 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr John Stott as a person with significant control on 31 January 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Apr 2023 | PSC04 | Change of details for Mr Mark Erich Sillince as a person with significant control on 31 January 2023 | |
13 Apr 2023 | PSC07 | Cessation of Allan Butcher as a person with significant control on 31 January 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr John Stott on 5 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr John Stott as a person with significant control on 17 August 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 15 Martlet Avenue Disley Stockport SK12 2JH England to City Suites 2 , Apartment 302 1 New Kings Head Yard Manchester M3 7GF on 13 August 2021 | |
17 Jan 2021 | AD01 | Registered office address changed from 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH England to 15 Martlet Avenue Disley Stockport SK12 2JH on 17 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
23 Oct 2020 | TM01 | Termination of appointment of Allan Butcher as a director on 22 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 30 Moat Way Goring by Sea West Sussex BN12 4DR BN12 4DR United Kingdom to 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH on 23 October 2020 |