INNOCENTI CONSULTANCY LIMITED

Baird House Baird House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusLIQUIDATION
Company No.11835513
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

INNOCENTI CONSULTANCY LIMITED is an liquidation private limited company with number 11835513. It was incorporated 5 years, 3 months, 21 days ago, on 19 February 2019. The company address is Baird House Baird House, Milton Keynes, MK5 8FR, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2023

Action Date: 30 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR

Change date: 2023-08-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2022

Action Date: 30 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

New address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2021-07-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: 58 Wagstaff Way Olney Buckinghamshire MK46 5FB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashey Marcus Gibson

Change date: 2019-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashey Marcus Gibson

Change date: 2019-02-22

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MINXEL LIMITED

42 DRUID STREET ARCH 28 178A,LONDON,SE1 3LS

Number:07486280
Status:ACTIVE
Category:Private Limited Company

MYRIAD HEALTHCARE HOLDINGS LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:09892549
Status:ACTIVE
Category:Private Limited Company

SKETCHLINE DESIGNS LTD

FUTURE BUSINESS CENTRE,CAMBRIDGESHIRE, CAMBRIDGE,CB4 2HY

Number:11071780
Status:ACTIVE
Category:Private Limited Company

SOBIA LTD

56 LONGBRIDGE ROAD,BARKING,IG11 8RW

Number:11022218
Status:ACTIVE
Category:Private Limited Company

STRIKECO (2) LIMITED

HERITAGE HOUSE,ENFIELD,EN1 1UP

Number:00428138
Status:ACTIVE
Category:Private Limited Company

THORA LIMITED

20 THE VILLAGE,YORK,YO32 3HT

Number:10731567
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