INNOVIAN LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusDISSOLVED
Company No.09354033
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 25 days

SUMMARY

INNOVIAN LTD is an dissolved private limited company with number 09354033. It was incorporated 9 years, 5 months, 15 days ago, on 15 December 2014 and it was dissolved 2 years, 1 month, 25 days ago, on 05 April 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-23

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: PO Box 4385 09354033: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 09354033: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-06

Officer name: Mr Jonathan Vass

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-06

Officer name: Vanessa Vass

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMSBURY VOX LTD.

C/O 40 THE DRAPERY,LONDON,N7 6FR

Number:08099211
Status:ACTIVE
Category:Private Limited Company

GOLD EYE LIMITED

141A CRICKLEWOOD BROADWAY,,NW2 3HY

Number:05280341
Status:ACTIVE
Category:Private Limited Company

MARLIN HOLDINGS (NORFOLK) LIMITED

48 KING STREET,KING'S LYNN,PE30 1HE

Number:08157102
Status:ACTIVE
Category:Private Limited Company

MICKAEL'S BAKEHOUSE LIMITED

FIRST FLOOR 10,HARROW,HA1 1BE

Number:08624156
Status:ACTIVE
Category:Private Limited Company

MT3 LTD

7 PRINCES PLAIN,BROMLEY,BR2 8LH

Number:08912239
Status:ACTIVE
Category:Private Limited Company

PARKWAY (UPPER) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02029863
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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