- Company Overview for CINNOV8 LIMITED (11438781)
- Filing history for CINNOV8 LIMITED (11438781)
- People for CINNOV8 LIMITED (11438781)
- Charges for CINNOV8 LIMITED (11438781)
- Insolvency for CINNOV8 LIMITED (11438781)
- More for CINNOV8 LIMITED (11438781)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | AM23 | Notice of move from Administration to Dissolution | |
02 Sep 2019 | AM10 | Administrator's progress report | |
08 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
09 Feb 2019 | AM03 | Statement of administrator's proposal | |
07 Feb 2019 | AD01 | Registered office address changed from Rabans Lane Rabans Lane Aylesbury HP19 8TS United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 February 2019 | |
30 Jan 2019 | AM01 | Appointment of an administrator | |
11 Oct 2018 | TM01 | Termination of appointment of Gavin Ashley Mann as a director on 30 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of James Robert Brooks as a director on 21 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
06 Sep 2018 | MR01 | Registration of charge 114387810002, created on 6 September 2018 | |
03 Sep 2018 | MR01 | Registration of charge 114387810001, created on 23 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Gavin Ashley Mann as a director on 30 August 2018 | |
22 Jul 2018 | AP01 | Appointment of Mr James Robert Brooks as a director on 16 July 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|