Advanced company searchLink opens in new window

INNOVATE DESIGN LTD

Company number NI038820

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)
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
  • GBP 100
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