Advanced company searchLink opens in new window

INNOVATOR PUBLISHING LIMITED

Company number SC399739

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)
09 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AD01 Registered office address changed from Rosyth Business Centre 16 Cromarty Campus Rosyth Europarc KY11 2WX Scotland on 6 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 20
17 May 2013 AD01 Registered office address changed from Liberty House Cromarty Campus Rosyth Europarc Dunfermline Fife KY11 2YB United Kingdom on 17 May 2013
17 May 2013 CH01 Director's details changed for Barry Shafe on 17 May 2013
13 Mar 2013 AD01 Registered office address changed from Carnegie Business & Conference Centre Halbeath Road Dunfermline KY11 8DY United Kingdom on 13 March 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Barry Shafe on 14 June 2012
05 Apr 2012 TM02 Termination of appointment of Ruth Caroline Rooney as a secretary on 5 April 2012
05 Apr 2012 TM01 Termination of appointment of David John Hughes as a director on 30 March 2012
09 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
17 May 2011 NEWINC Incorporation