INNOVATE 2 MAKE LIMITED
Status | DISSOLVED |
Company No. | 08163164 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
Mortgage satisfy charge full
Date: 09 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081631640002
Documents
Mortgage satisfy charge full
Date: 09 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081631640001
Documents
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
Liquidation disclaimer notice
Date: 24 Mar 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary constitution liquidation committee
Date: 24 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
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
Liquidation voluntary appointment of liquidator
Date: 24 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 05 Oct 2012
Action Date: 26 Sep 2012
Category: Capital
Type: SH02
Date: 2012-09-26
Documents
Resolution
Date: 05 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
STATION YARD STATION ROAD,SELBY,YO8 8PD
Number: | 07214282 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH DAVID STEADMAN
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010390 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |