- Company Overview for INNOCERAMICS LTD (10005956)
- Filing history for INNOCERAMICS LTD (10005956)
- People for INNOCERAMICS LTD (10005956)
- More for INNOCERAMICS LTD (10005956)
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
|
|
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
|
|
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
Statement of capital on 2016-02-15
|