- Company Overview for INNOVATUS VENTURES LTD (11042382)
- Filing history for INNOVATUS VENTURES LTD (11042382)
- People for INNOVATUS VENTURES LTD (11042382)
- Insolvency for INNOVATUS VENTURES LTD (11042382)
- Registers for INNOVATUS VENTURES LTD (11042382)
- More for INNOVATUS VENTURES LTD (11042382)
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) |
---|---|---|---|
21 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
05 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
01 May 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
12 Apr 2023 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 12 April 2023 | |
12 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | LIQ01 | Declaration of solvency | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
02 Sep 2022 | CH01 | Director's details changed for Mr Lee Charles Ackerman on 2 September 2022 | |
02 Sep 2022 | PSC04 | Change of details for Mr Lee Charles Ackerman as a person with significant control on 2 September 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Aug 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 August 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Lee Charles Ackerman as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Lee Charles Ackerman on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | AD01 | Registered office address changed from 89 Cowslip Road London E18 1JN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 15 November 2018 |