INNOVATIONS HOLDINGS LTD
Status | LIQUIDATION |
Company No. | 09978571 |
Category | Private Limited Company |
Incorporated | 01 Feb 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATIONS HOLDINGS LTD is an liquidation private limited company with number 09978571. It was incorporated 8 years, 4 months, 7 days ago, on 01 February 2016. The company address is The Granary The Granary, Bletchingley, RH1 4QP, Surrey, England.
Company Fillings
Liquidation compulsory winding up order
Date: 13 Dec 2023
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 10 Aug 2021
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jared Dwight Geyser
Notification date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 06 Aug 2021
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-02
Psc name: Jaime Perez
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: Lewton Geyser
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Deetlefs
Termination date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaime Perez
Termination date: 2019-12-02
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Deetlefs
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Josh Springer
Appointment date: 2019-03-28
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lewton Geyser
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Jared Dwight Geyser
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Some Companies
45 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT
Number: | 00813227 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MILL LANE,LONDON,NW6 1JZ
Number: | 07606308 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CROFTON RISE,SHEFFIELD,S18 1RH
Number: | 07333801 |
Status: | ACTIVE |
Category: | Private Limited Company |
C D G FINANCIAL SERVICES LTD,NOTTINGHAM,NG7 1FN
Number: | 10374575 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT CONSTRUCTION(CAMBRIDGE) LIMITED
UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH
Number: | 06529914 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PEXTON CLOSE,MIDDLESBROUGH,TS8 9RB
Number: | 10341946 |
Status: | ACTIVE |
Category: | Private Limited Company |