INNOVATION CITY (TELECOMS) LIMITED

08382258
26-28 BEDFORD ROW LONDON WC1R 4HE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
05 May 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
19 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Feb 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Feb 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Feb 2020 resolution Resolution 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2018 resolution Resolution 40 Buy now
15 Aug 2018 resolution Resolution 3 Buy now
10 Aug 2018 accounts Annual Accounts 31 Buy now
09 Aug 2018 mortgage Registration of a charge 45 Buy now
08 Aug 2018 officers Termination of appointment of director (John Thompson) 1 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Stuart Sutton) 1 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Andrew David Parsons) 2 Buy now
08 Aug 2018 officers Appointment of corporate director (Dv4 Administration Limited) 2 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Change of particulars for director (Mr John Thompson) 2 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Stuart Sutton) 2 Buy now
20 Dec 2017 accounts Annual Accounts 24 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 25 Buy now
12 Jul 2016 officers Change of particulars for director (Mr John Thompson) 2 Buy now
12 Jul 2016 officers Change of particulars for director (Mr Stuart Sutton) 2 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
10 Mar 2016 officers Change of particulars for director (Mr John Thompson) 2 Buy now
11 Jan 2016 accounts Annual Accounts 13 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 12 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 officers Termination of appointment of director (Nigel Stevens) 1 Buy now
02 Aug 2013 officers Change of particulars for director (Mr John Thompson) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Stuart Sutton) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Nigel Graham Patrick Stevens) 2 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 officers Change of particulars for director (Mr Stuart Sutton) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Mr John Thompson) 2 Buy now
22 Mar 2013 officers Change of particulars for director (Mr Nigel Graham Patrick Stevens) 2 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jan 2013 incorporation Incorporation Company 55 Buy now