- Company Overview for INNOVATOR PUBLISHING LIMITED (SC399739)
- Filing history for INNOVATOR PUBLISHING LIMITED (SC399739)
- People for INNOVATOR PUBLISHING LIMITED (SC399739)
- More for INNOVATOR PUBLISHING LIMITED (SC399739)
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
|
|
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 |