INNOVATIVE INVESTMENTS (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 05027195 |
Category | Private Limited Company |
Incorporated | 27 Jan 2004 |
Age | 20 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 19 days |
SUMMARY
INNOVATIVE INVESTMENTS (HOLDINGS) LIMITED is an dissolved private limited company with number 05027195. It was incorporated 20 years, 4 months, 11 days ago, on 27 January 2004 and it was dissolved 2 months, 19 days ago, on 19 March 2024. The company address is 95 Wilton Road, Suite 717 95 Wilton Road, Suite 717, London, SW1V 1BZ, London.
Company Fillings
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-18
Officer name: Joaquim Magro De Almeida
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-11
Officer name: Mr Joaquim Magro De Almeida
Documents
Accounts with accounts type dormant
Date: 22 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Notification of a person with significant control
Date: 10 May 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-22
Psc name: Wh Investments & Consulting Llc
Documents
Withdrawal of a person with significant control statement
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-10
Documents
Appoint corporate director company with name date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-04-22
Officer name: Wh Investments & Consulting Llc
Documents
Termination director company with name termination date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-22
Officer name: Joaquim Magro Almeida
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Resolution
Date: 12 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 10 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type dormant
Date: 17 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Termination director company with name termination date
Date: 18 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Tiago Miguel Simoes Correia
Documents
Accounts with accounts type dormant
Date: 18 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tiago Miguel Simoes Correia
Appointment date: 2015-01-02
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 23 May 2015
Action Date: 15 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joaquim Magro De Almeida
Change date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 07 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Termination secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cfa Consultors - Company Formation Agents Ltd
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Appoint corporate secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cfa Consultors - Company Formation Agents Ltd
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joaquim Magro De Almeida
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Ferreira
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pacific Child Welfare Trust
Documents
Accounts with accounts type dormant
Date: 17 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Move registers to sail company
Date: 26 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Maria Joao Moreira Da Cruz Ferreira
Change date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 25 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pacific Child Welfare Trust
Change date: 2010-05-01
Documents
Accounts with accounts type dormant
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms maria joao moreira da cruz ferreira
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director van russell trust for child welfare
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALTON METHODIST COMPANY LIMITED
14 PRINCESS DRIVE,ALTON,GU34 1QS
Number: | 04556164 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTBANK,ABERDEEN,AB11 6TH
Number: | SC605081 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRAMLEY BUSINESS CENTRE STATION ROAD,GUILDFORD,GU5 0AZ
Number: | 11625627 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERTON DAWSON ASSOCIATES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11272074 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 WIDNEY LANE,WEST MIDLANDS,B91 3LH
Number: | 00890522 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES A13-14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB
Number: | 10975797 |
Status: | ACTIVE |
Category: | Private Limited Company |