- Company Overview for INNOVATE DESIGN LTD (NI038820)
- Filing history for INNOVATE DESIGN LTD (NI038820)
- People for INNOVATE DESIGN LTD (NI038820)
- More for INNOVATE DESIGN LTD (NI038820)
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) |
---|---|---|---|
30 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2011 | DS01 | Application to strike the company off the register | |
20 Jun 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
20 Jun 2011 | CH01 | Director's details changed for Mr Stephen James Anderson on 31 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Kenneth William Clarke on 31 May 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Stephen James Anderson on 31 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr Lynn Gertrude Clarke on 31 May 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 17-21 Bruce Street Belfast BT2 7NT on 20 June 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
08 Jul 2010 | CH03 | Secretary's details changed for Stephen James Anderson on 30 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Stephen James Anderson on 30 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Kenneth William Clarke on 30 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Lynn Gertrude Clarke on 30 May 2010 | |
01 Sep 2009 | AC(NI) | 31/03/09 annual accts | |
19 Aug 2009 | 371S(NI) | 31/05/09 annual return shuttle | |
19 Sep 2008 | AC(NI) | 31/03/08 annual accts | |
20 Jun 2008 | 371S(NI) | 31/05/08 annual return shuttle | |
18 Jul 2007 | AC(NI) | 31/03/07 annual accts | |
27 Jun 2007 | 296(NI) | Change of dirs/sec | |
27 Jun 2007 | 296(NI) | Change of dirs/sec | |
27 Jun 2007 | 371S(NI) | 31/05/07 annual return shuttle |