Advanced company searchLink opens in new window

INOVASI DEVELOPMENTS LIMITED

Company number 11239259

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)
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
  • GBP 21
24 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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