INNOVATION LABORATORIES LIMITED

21 Hylton Street, Birmingham, B18 6HJ, England
StatusLIQUIDATION
Company No.11717412
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

INNOVATION LABORATORIES LIMITED is an liquidation private limited company with number 11717412. It was incorporated 5 years, 4 months, 22 days ago, on 07 December 2018. The company address is 21 Hylton Street, Birmingham, B18 6HJ, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 13 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Dec 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Hewston

Cessation date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Hewston

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-24

Psc name: Lewis Raymond Francis Higgins

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: Matthew Hewston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Hewston

Appointment date: 2019-06-24

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 21 Hylton Street Birmingham B18 6HJ

Old address: 32 Surrey Drive Tamworth B78 3XB United Kingdom

Change date: 2019-01-15

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2019

Action Date: 07 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-07

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-07

Psc name: Lewis Raymond Francis Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Harry Hewston

Cessation date: 2018-12-07

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTYGO2 LIMITED

27 CLIVE ROAD,PORTSMOUTH,PO1 5JB

Number:08419364
Status:ACTIVE
Category:Private Limited Company

DKD (SURREY) LTD

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:11021300
Status:ACTIVE
Category:Private Limited Company

HEXAGON CORPORATE MANAGEMENT LIMITED

CEDAR HOUSE,COBHAM,KT11 1AN

Number:08688134
Status:ACTIVE
Category:Private Limited Company

MLS LIGHTING LIMITED

8 WITNELL ROAD,WEST MIDLANDS,CV6 3LF

Number:05687403
Status:ACTIVE
Category:Private Limited Company

PAUL'S CAFE LIMITED

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:09001776
Status:ACTIVE
Category:Private Limited Company

SYIC SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11801242
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