INNOVO INNOVATION VEHICLE NINE LIMITED
Status | DISSOLVED |
Company No. | 11321292 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 8 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
Dissolution application strike off company
Date: 11 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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 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
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: 21 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
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: 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
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
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
Termination date: 2020-09-18
Officer name: Martin Paul Kelly
Documents
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
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: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
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
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 14 May 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
Some Companies
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 |
C/O CHILD & CHILD NOVA NORTH,LONDON,SW1E 5BY
Number: | 06454131 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FREDERICK STREET,SUNDERLAND,SR1 1LP
Number: | 07193587 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SHAW CRESCENT,BRENTWOOD,CM13 1JD
Number: | 09070083 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 08193724 |
Status: | ACTIVE |
Category: | Private Limited Company |