- Company Overview for INNOVATE HOMES LTD (SC599503)
- Filing history for INNOVATE HOMES LTD (SC599503)
- People for INNOVATE HOMES LTD (SC599503)
- Charges for INNOVATE HOMES LTD (SC599503)
- More for INNOVATE HOMES LTD (SC599503)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | MR04 | Satisfaction of charge SC5995030004 in full | |
07 Dec 2021 | MR04 | Satisfaction of charge SC5995030003 in full | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | PSC04 | Change of details for Mr Frank Alan Greer as a person with significant control on 11 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Thomas Easton as a director on 11 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Thomas Easton as a person with significant control on 11 February 2021 | |
05 Feb 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | MR01 | Registration of charge SC5995030004, created on 6 November 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Thomas Easton on 30 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Frank Alan Greer on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Thomas Easton as a person with significant control on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Frank Alan Greer as a person with significant control on 30 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 October 2019 | |
09 Sep 2019 | MR01 | Registration of charge SC5995030003, created on 3 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
22 Feb 2019 | MR04 | Satisfaction of charge SC5995030001 in full | |
22 Feb 2019 | MR04 | Satisfaction of charge SC5995030002 in full | |
02 Jul 2018 | MR01 | Registration of charge SC5995030002, created on 29 June 2018 | |
29 Jun 2018 | MR01 | Registration of charge SC5995030001, created on 20 June 2018 |