INNOSOFT SOLUTIONS LIMITED

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.07064684
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution15 May 2024
Years6 days

SUMMARY

INNOSOFT SOLUTIONS LIMITED is an dissolved private limited company with number 07064684. It was incorporated 14 years, 6 months, 18 days ago, on 03 November 2009 and it was dissolved 6 days ago, on 15 May 2024. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-17

Old address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Rajesh Angadala

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajesh Angadala

Change date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Legacy

Date: 30 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/11/2017

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/11/2017

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 3 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Rajesh Angadala

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Rajesh Angadala

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mayuri Sarode

Termination date: 2016-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jan 2016

Action Date: 03 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-03

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mayuri Sarode

Appointment date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Old address: , the Long Lodge 265-269 Kingston Road, London, SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-02

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Old address: , the Long Lodge 265-269 Kingston Road, London, SW19 3FW, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: , 139 Kingston Road, Wimbledon, SW19 1LT

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-27

Officer name: Hemalatha Ankam

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Angadala

Change date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hemalatha Ankam

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mr Rajesh Angadala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2010

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Angadala

Change date: 2010-12-15

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Date: 2010-05-01

Capital : 1 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meena Reddy Modugu

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Meena Reddy Modugu

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYDEN DANIEL PROPERTIES LIMITED

8 SPRINGWELL COURT,LEEDS,LS12 1AL

Number:01197139
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HANDICRAFTS LIMITED

HANDICRAFT HOUSE,BRAINTREE,CM7 3HA

Number:03076727
Status:ACTIVE
Category:Private Limited Company

LOVEGROVE'S FARM LIMITED

LOVEGROVES FARM,CHECKENDON,RG8 0NE

Number:02489685
Status:ACTIVE
Category:Private Limited Company

OCTIX PC CUSTOMS LTD

9 ALBERT STREET,NEWCASTLE,ST5 1JP

Number:10873089
Status:ACTIVE
Category:Private Limited Company

SPECIAL TRANSACTIONS AND NEGOCE (S.T.A.N.) LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06437225
Status:ACTIVE
Category:Private Limited Company

SR1 LTD

61-63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:06198519
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