INNOVO INNOVATION VEHICLE FOUR LIMITED
Status | DISSOLVED |
Company No. | 11248021 |
Category | Private Limited Company |
Incorporated | 10 Mar 2018 |
Age | 6 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 6 months, 29 days |
SUMMARY
INNOVO INNOVATION VEHICLE FOUR LIMITED is an dissolved private limited company with number 11248021. It was incorporated 6 years, 1 month, 22 days ago, on 10 March 2018 and it was dissolved 6 months, 29 days ago, on 03 October 2023. The company address is Lindunmuth House Opus Accounting Limited Lindunmuth House Opus Accounting Limited, Thatcham, RG19 6HW, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: AD01
Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
New address: Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW
Change date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 26 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Paul Kelly
Change date: 2022-06-26
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
Old address: Woodside House the Ridge Cold Ash Thatcham Berkshire RG18 9JB United Kingdom
New address: Pound Court Pound Street Newbury Berkshire RG14 6AA
Change date: 2022-06-16
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Kelly
Appointment date: 2021-06-07
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Paul Kelly
Termination date: 2020-09-18
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change account reference date company previous shortened
Date: 11 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-01-31
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-10
Officer name: Mr Garry John Hopcroft
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH01
Capital : 30.00 GBP
Date: 2018-03-15
Documents
Capital cancellation shares
Date: 16 Apr 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH06
Capital : 30.00 GBP
Date: 2018-03-15
Documents
Capital cancellation shares
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-15
Capital : 30.00 GBP
Documents
Capital allotment shares
Date: 26 Mar 2018
Action Date: 15 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-15
Capital : 30.00 GBP
Documents
Some Companies
2 PETER STREET,ALTRINCHAM,WA14 2DS
Number: | 10934545 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TENHAM AVENUE,LONDON,SW2 4XR
Number: | 11748500 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 HARVEY DRIVE,WHITSTABLE,CT5 3QY
Number: | 11733694 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GORDON AVENUE,WIRRAL,CH62 6AL
Number: | 10183340 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AGINCOURT VILLAS,UXBRIDGE,UB10 0NX
Number: | 11452785 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HILLBURY CRESCENT MANAGEMENT COMPANY LIMITED
4 HILLBURY CRESCENT,WARLINGHAM,CR6 9TS
Number: | 06339607 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |