Advanced company searchLink opens in new window

INNOVO INNOVATION VEHICLE TWELVE LIMITED

Company number 11321392

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
21 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire on 21 October 2022
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Jul 2022 CH01 Director's details changed for Mr Martin Paul Kelly on 26 June 2022
16 Jun 2022 AD01 Registered office address changed from Woodside House the Ridge Cold Ash Thatcham RG18 9JB United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 June 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Jun 2021 AP01 Appointment of Mr Martin Paul Kelly as a director on 7 June 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Sep 2020 TM01 Termination of appointment of Martin Paul Kelly as a director on 18 September 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
23 May 2019 AA Micro company accounts made up to 31 January 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
23 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
25 Oct 2018 MA Memorandum and Articles of Association
25 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2018 SH06 Cancellation of shares. Statement of capital on 25 April 2018
  • GBP 30.00
14 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 30.00
14 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel subscription share / allotment of shares 25/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
10 May 2018 CH01 Director's details changed for Mr Garry John Hopcroft on 10 May 2018
20 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-20
  • GBP .01