- Company Overview for INNATE TECHNOLOGIES LTD (11133126)
- Filing history for INNATE TECHNOLOGIES LTD (11133126)
- People for INNATE TECHNOLOGIES LTD (11133126)
- More for INNATE TECHNOLOGIES LTD (11133126)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2022 | DS01 | Application to strike the company off the register | |
21 Oct 2022 | PSC01 | Notification of Stephanie Edwards as a person with significant control on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Ms Stephanie Edwards as a director on 21 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Arron Oakley-Goudie as a person with significant control on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Arron Oakley-Goudie as a director on 21 October 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Arron Goudie as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Arron Goudie on 19 October 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Oxford House 12 - 20 Oxford Street Newbury RG14 1JB England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 11 July 2019 | |
23 May 2019 | AP01 | Appointment of Mr Arron Goudie as a director on 23 May 2019 | |
23 May 2019 | PSC01 | Notification of Arron Goudie as a person with significant control on 23 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Dale Hunter as a director on 23 May 2019 | |
23 May 2019 | PSC07 | Cessation of Dale Hunter as a person with significant control on 23 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|