INOVA INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 07007105 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
INOVA INVESTMENT LIMITED is an dissolved private limited company with number 07007105. It was incorporated 14 years, 7 months, 26 days ago, on 02 September 2009 and it was dissolved 2 years, 1 month, 19 days ago, on 09 March 2022. The company address is C/O Opus Restructuring Llp 4th Floor Euston House C/O Opus Restructuring Llp 4th Floor Euston House, London, NW1 1DB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2021
Action Date: 17 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-17
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-24
New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
Old address: Gable House 239 Regents Park Road London N3 3LF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Oct 2020
Action Date: 17 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2019
Action Date: 17 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-17
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-12
Old address: Apartment 1222 7 Baltimore Wharf London E14 9EY England
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 27 Dec 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-29
New date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
New address: Apartment 1222 7 Baltimore Wharf London E14 9EY
Old address: 10 Tachbrook Street Pimlico, Victoria London SW1V 1SH
Change date: 2017-12-11
Documents
Change account reference date company previous shortened
Date: 28 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-29
Made up date: 2016-12-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Mortgage satisfy charge full
Date: 06 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-31
Charge number: 070071050002
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 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: 07 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change account reference date company previous extended
Date: 27 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: 6 Stamford Road Dagenham United Kingdom RM9 4HA United Kingdom
Change date: 2010-03-22
Documents
Legacy
Date: 20 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
REGENCY HOUSE,ST. ALBANS,AL1 4TB
Number: | 09821805 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN RENOVATIONS (ESSEX) LIMITED
THE FORGE,COLCHESTER,CO4 5PX
Number: | 07256926 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSPACE DEVELOPMENTS LIMITED
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL
Number: | 06958984 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 05073916 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEWS,BOURNEMOUTH,BH1 1LY
Number: | 11618635 |
Status: | ACTIVE |
Category: | Community Interest Company |
50 COURTBROOK,FAIRFORD,GL7 4BE
Number: | 10636734 |
Status: | ACTIVE |
Category: | Private Limited Company |