INNOVATIVE-LETTINGS LIMITED
Status | DISSOLVED |
Company No. | 08359698 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 10 days |
SUMMARY
INNOVATIVE-LETTINGS LIMITED is an dissolved private limited company with number 08359698. It was incorporated 11 years, 4 months, 18 days ago, on 14 January 2013 and it was dissolved 3 months, 10 days ago, on 20 February 2024. The company address is Suite 27 Barnfield House Suite 27 Barnfield House, Blackburn, BB1 3NY, Lancs.
Company Fillings
Gazette dissolved voluntary
Date: 20 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Ashley Booth
Change date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 19 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 12 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l and m trade vehicles LIMITED\certificate issued on 12/05/14
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Old address: Suite 108a Glenfield Park Philips Road Blackburn Lancashire BB1 5PF United Kingdom
Change date: 2013-03-13
Documents
Some Companies
116 BLYTHSWOOD STREET,GLASGOW,G2 4EG
Number: | SC586533 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 11945156 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 NEATH ROAD,SWANSEA,SA1 2BD
Number: | 10339698 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ROSEBERY ROAD,LONDON,SW2 4DQ
Number: | 08216270 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 CHARTRIDGE LANE,BUCKINGHAMSHIRE,HP5 2SF
Number: | 02338611 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEATHER CLOSE,BORDON,GU35 9DU
Number: | 10128739 |
Status: | ACTIVE |
Category: | Private Limited Company |