2020 INNOVATION GROUP LIMITED
Status | DISSOLVED |
Company No. | 03522740 |
Category | Private Limited Company |
Incorporated | 06 Mar 1998 |
Age | 26 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2017 |
Years | 7 years, 1 month, 19 days |
SUMMARY
2020 INNOVATION GROUP LIMITED is an dissolved private limited company with number 03522740. It was incorporated 26 years, 2 months, 26 days ago, on 06 March 1998 and it was dissolved 7 years, 1 month, 19 days ago, on 12 April 2017. The company address is 14th Floor Dukes Keep 14th Floor Dukes Keep, Southampton, SO14 3EX.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jan 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-16
Documents
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
New address: 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX
Old address: Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH England
Change date: 2016-05-12
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: Unit 16G Top Barn Business Centre Holt Heath Worcester WR6 6NH
Old address: 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Gilchrist
Change date: 2013-02-28
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-28
Officer name: Mr Oliver Mark Weber-Brown
Documents
Change person director company with change date
Date: 20 Mar 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Gilchrist
Change date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Mark Weber-Brown
Change date: 2012-09-20
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Gilchrist
Change date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Termination secretary company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Fletcher
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: 2020 Innovation Group Limited
Documents
Appoint corporate secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: 2020 Innovation Group Limited
Documents
Appoint person secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Oliver Mark Weber Brown
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Fletcher
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Charles Fletcher
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Mark Weber-Brown
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Gilchrist
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 17 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Mr Ian Charles Fletcher
Documents
Change person secretary company with change date
Date: 17 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Charles Fletcher
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin salter
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey mullett
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed oliver mark weber-brown
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 07/03/2008 from colman house 15-19 station road, knowle solihull west midlands B93 0HL
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Certificate change of name company
Date: 22 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 2020 professional solutions limi ted\certificate issued on 22/08/02
Documents
Certificate change of name company
Date: 19 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 2020 consulting group LIMITED\certificate issued on 19/08/02
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 26/06/02 from: hollyhock cottage the green tanworth in arden warwickshire B94 5AJ
Documents
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/07/00--------- £ si 12498@1=12498 £ ic 2/12500
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2000
Category: Capital
Type: 123
Description: £ nc 100/100000 12/07/00
Documents
Certificate change of name company
Date: 28 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 2005 research LIMITED\certificate issued on 29/06/00
Documents
Legacy
Date: 21 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 26/08/98 from: willoughby house whitepits lane portway birmingham worcestershire B48 7HR
Documents
Legacy
Date: 13 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 13/03/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 49 THE COMBE,LONDON,NW1 3LG
Number: | 09167308 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED
1A THE OPPENHEIMER CENTRE,SWINDON,SN3 3LH
Number: | 08311799 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HARE CRESCENT,WATFORD,WD25 7EE
Number: | 07717094 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SYKE GREEN,LEEDS,LS14 3BS
Number: | 10575478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 CLAPTON COMMON,,E5 9AA
Number: | 03520529 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL
Number: | 08915384 |
Status: | ACTIVE |
Category: | Private Limited Company |