- Company Overview for INOVASI DEVELOPMENTS LIMITED (11239259)
- Filing history for INOVASI DEVELOPMENTS LIMITED (11239259)
- People for INOVASI DEVELOPMENTS LIMITED (11239259)
- Charges for INOVASI DEVELOPMENTS LIMITED (11239259)
- More for INOVASI DEVELOPMENTS LIMITED (11239259)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2023 | AD01 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to C/O Fylde Tax Accountants Newton Drive Blackpool FY3 8LZ on 9 October 2023 | |
06 Oct 2023 | DS01 | Application to strike the company off the register | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
17 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | TM01 | Termination of appointment of John Kim Friis as a director on 24 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
24 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2021
|
|
24 Dec 2021 | SH03 |
Purchase of own shares.
|
|
29 Jun 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
27 Apr 2021 | MR04 | Satisfaction of charge 112392590001 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 112392590002 in full | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 16 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Suite 3 7 High Street Chislehurst BR7 5AB England to 19/21 Swan Street West Malling Kent ME19 6JU on 9 November 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | MR01 | Registration of charge 112392590002, created on 4 July 2019 |