INNOVATION PROPERTY LIMITED

Yarmouth House 1300 Parkway Yarmouth House 1300 Parkway, Whiteley, PO15 7AE, Hampshire
StatusDISSOLVED
Company No.05800739
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 20 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 23 days

SUMMARY

INNOVATION PROPERTY LIMITED is an dissolved private limited company with number 05800739. It was incorporated 18 years, 20 days ago, on 28 April 2006 and it was dissolved 3 years, 3 months, 23 days ago, on 26 January 2021. The company address is Yarmouth House 1300 Parkway Yarmouth House 1300 Parkway, Whiteley, PO15 7AE, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Geoffrey Porter

Termination date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-25

Officer name: James Anderson Liddiard

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 30 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Alasdair Marnoch

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Paul Miller

Termination date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Alasdair Marnoch

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Porter

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Lewis Miller

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ramshaw Irvin

Termination date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Karen Elizabeth Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jun 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Jun 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hill

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Paul Irvin

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Anderson Liddiard

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Hall

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul hemsley

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed paul hemsley

Documents

View document PDF

Legacy

Date: 02 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 11/07/06 from: 3 noble street london EC2V 7EE

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT CONCEPTS UK LTD

47 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:08822167
Status:ACTIVE
Category:Private Limited Company

GLASGOW LONDON INVESTMENT AND DEVELOPMENT LIMITED

C/O RAPID FORMATIONS,GLASGOW,G2 4JR

Number:SC321420
Status:ACTIVE
Category:Private Limited Company

HOUSING DYNAMICS LIMITED

83 GORES LANE,LIVERPOOL,L37 7DE

Number:11139554
Status:ACTIVE
Category:Private Limited Company

METRO SUPER SAVER LIMITED

785 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AU

Number:07467735
Status:ACTIVE
Category:Private Limited Company

PERIWINKLE (GLASGOW) LIMITED

DJ MACDOUGALL BUTCHERS,FORT AUGUSTUS,PH32 4AU

Number:SC255938
Status:ACTIVE
Category:Private Limited Company

SXMEER LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11531288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source