INNOVATE 2 MAKE LIMITED

C/O Harveys Insolvency & Turnaround Ltd C/O Harveys Insolvency & Turnaround Ltd, Newbury, RG14 1QL, Berkshire
StatusDISSOLVED
Company No.08163164
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution03 Oct 2019
Years4 years, 8 months, 2 days

SUMMARY

INNOVATE 2 MAKE LIMITED is an dissolved private limited company with number 08163164. It was incorporated 11 years, 10 months, 5 days ago, on 31 July 2012 and it was dissolved 4 years, 8 months, 2 days ago, on 03 October 2019. The company address is C/O Harveys Insolvency & Turnaround Ltd C/O Harveys Insolvency & Turnaround Ltd, Newbury, RG14 1QL, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2019

Action Date: 08 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL

Change date: 2019-01-10

Old address: C/O Harvey Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2018

Action Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081631640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081631640001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: 67 Melchett Road Kings Norton Business Centre Birmingham B30 3HP England

New address: C/O Harvey Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Mar 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 24 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-19

Charge number: 081631640002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Michael Kelly

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Ross James Campbell

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: Unit 5 Titan Business Centre Spartan Close Tachbrook Park Leamingon Spa Warwickshire CV34 6RR

Change date: 2014-08-05

New address: 67 Melchett Road Kings Norton Business Centre Birmingham B30 3HP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2014

Action Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-02

Charge number: 081631640001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2013

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Capital : 10.000 GBP

Date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: 14 Binswood End Harbury Warwickshire CV33 9LN England

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2012

Action Date: 26 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-26

Capital : 7.67 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Oct 2012

Action Date: 26 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-26

Documents

View document PDF

Resolution

Date: 05 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT LOGISTICS LIMITED

STATION YARD STATION ROAD,SELBY,YO8 8PD

Number:07214282
Status:ACTIVE
Category:Private Limited Company
Number:LP010390
Status:ACTIVE
Category:Limited Partnership

BAM HOUSING LIMITED

62 ABERDARE AVENUE,PORTSMOUTH,PO6 2AU

Number:10988179
Status:ACTIVE
Category:Private Limited Company

DBIZ8 EMPOWERMENT CONSULTANCY LTD

3 CHOW SQUARE,LONDON,E8 2DD

Number:08179412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOMECARE SOFTWARE SOLUTIONS LIMITED

GLENDINNING HOUSE,BELFAST,BT1 6DN

Number:NI650450
Status:ACTIVE
Category:Private Limited Company

PREMIER PRINT HOLDINGS LIMITED

38-40 EASTBURY ROAD,LONDON,E6 6LP

Number:06432210
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