Advanced company searchLink opens in new window

INNOCERAMICS LTD

Company number 10005956

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)
14 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
31 May 2017 CS01 Confirmation statement made on 14 February 2017 with updates
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 AD01 Registered office address changed from Regency House Suite 6, Regency House 85-87 George Street Luton Bedfordshire LU1 2AT England to Arlesey Suite Regional House 28-34 Chapel Street Luton LU1 2SE on 9 May 2017
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AD01 Registered office address changed from 12 Little Hill Upwey Weymouth Dorset DT3 5QG England to Regency House Suite 6, Regency House 85-87 George Street Luton Bedfordshire LU1 2AT on 17 September 2016
13 Sep 2016 TM01 Termination of appointment of Michael James Ashley as a director on 9 September 2016
13 Sep 2016 AP01 Appointment of Mr Tauqir Ahmed as a director on 9 September 2016
13 Sep 2016 AP01 Appointment of Mr Mohiuddin Raza as a director on 9 September 2016
12 Sep 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
24 Apr 2016 TM01 Termination of appointment of Martin Peter Chandler as a director on 24 April 2016
24 Apr 2016 AD01 Registered office address changed from 108 Kingswood Road Northfield Birmingham B31 4RT United Kingdom to 12 Little Hill Upwey Weymouth Dorset DT3 5QG on 24 April 2016
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 100