- Company Overview for INNOGEN LIMITED (SC214727)
- Filing history for INNOGEN LIMITED (SC214727)
- People for INNOGEN LIMITED (SC214727)
- Charges for INNOGEN LIMITED (SC214727)
- More for INNOGEN LIMITED (SC214727)
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) |
---|---|---|---|
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
03 Jan 2018 | AA | Micro company accounts made up to 5 April 2016 | |
03 Jan 2018 | PSC01 | Notification of Alison Harte as a person with significant control on 1 January 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
05 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2016 | AA | Micro company accounts made up to 5 April 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
04 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 67 Middlepenny Road, Langbank Port Glasgow Renfrewshire PA14 6XF to 6 Calliach Cottages Pubil Glenlyon Aberfeldy Perthshire PH15 2PX on 5 December 2014 | |
27 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
16 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 5 April 2013 |