FLEET INNOVATIONS LIMITED
Status | DISSOLVED |
Company No. | 07817738 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
FLEET INNOVATIONS LIMITED is an dissolved private limited company with number 07817738. It was incorporated 12 years, 7 months, 12 days ago, on 20 October 2011 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is The Orchard Elvetham Lane The Orchard Elvetham Lane, Hook, RG27 8AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: Burgage Lodge Ground Floor Rear 184 Franche Road Burgage Lodge Ground Floor Rear Kidderminster DY11 5AD England
New address: The Orchard Elvetham Lane Elvetham Hook RG27 8AJ
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Burgage Lodge Ground Floor Rear 184 Franche Road Burgage Lodge Ground Floor Rear Kidderminster DY11 5AD
Change date: 2017-11-27
Old address: 7 Church Street Kidderminster Worcestershire DY10 2AD
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alexander Stephen Baker
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
New address: 7 Church Street Kidderminster Worcestershire DY10 2AD
Change date: 2015-09-28
Old address: Century House St. Johns Avenue Kidderminster Worcestershire DY11 6AX
Documents
Appoint person secretary company with name date
Date: 28 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-01
Officer name: Mr Garrett Doyle
Documents
Termination secretary company with name termination date
Date: 28 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Morris
Termination date: 2015-07-01
Documents
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Morris
Termination date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Change person director company with change date
Date: 22 Apr 2012
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Alexander Stephen Baker
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09741273 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTS PARK ARENA,COVENTRY,CV1 3GE
Number: | 09678972 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOUR DROP PRODUCTIONS LIMITED
14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH
Number: | 08881240 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 11035649 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,EAST MOLESEY,KT8 9JS
Number: | 10907199 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 08939671 |
Status: | ACTIVE |
Category: | Private Limited Company |