INNOVO INNOVATION VEHICLE NINE LIMITED

Lindunmuth House Opus Accounting Limited Lindunmuth House Opus Accounting Limited, Thatcham, RG19 6HW, Berkshire, England
StatusDISSOLVED
Company No.11321292
CategoryPrivate Limited Company
Incorporated20 Apr 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years8 months, 15 days

SUMMARY

INNOVO INNOVATION VEHICLE NINE LIMITED is an dissolved private limited company with number 11321292. It was incorporated 6 years, 1 month, 28 days ago, on 20 April 2018 and it was dissolved 8 months, 15 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

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

New address: Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England

Change date: 2022-10-21

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Paul Kelly

Change date: 2022-06-26

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 09 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

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Martin Paul Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-01-31

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH06

Capital : 30.00 GBP

Date: 2018-04-25

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 25 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-25

Capital : 30.00 GBP

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE CALSIL SYSTEMS LIMITED

OFFICE 1, FIRST FLOOR, 2 THE FUTURE WORKS,SLOUGH,SL1 1FQ

Number:03473691
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TOBACCO TRADING LIMITED

ANTHONY R.W.MCMILLAN,BELFAST,BT6 0JB

Number:NF002507
Status:ACTIVE
Category:Other company type

LB RE FINANCING NO. 1 LIMITED

C/O CHILD & CHILD NOVA NORTH,LONDON,SW1E 5BY

Number:06454131
Status:ACTIVE
Category:Private Limited Company

NEW DECK FLOORING LIMITED

34 FREDERICK STREET,SUNDERLAND,SR1 1LP

Number:07193587
Status:ACTIVE
Category:Private Limited Company

SAMASOFT LIMITED

9 SHAW CRESCENT,BRENTWOOD,CM13 1JD

Number:09070083
Status:ACTIVE
Category:Private Limited Company

STAMFORD DC MANAGEMENT LTD

32 WOODSTOCK GROVE,LONDON,W12 8LE

Number:08193724
Status:ACTIVE
Category:Private Limited Company

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