INNOVATOR CAPITAL LIMITED

04995719
THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2023 resolution Resolution 1 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 mortgage Registration of a charge 9 Buy now
12 Aug 2020 accounts Annual Accounts 20 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 18 Buy now
21 Jun 2019 officers Termination of appointment of director (Richard Andrew Berman) 1 Buy now
11 Jun 2019 resolution Resolution 51 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 18 Buy now
23 Jul 2018 officers Appointment of director (Dr Richard Andrew Berman) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 15 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 16 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 17 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Annual Accounts 16 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
12 Sep 2012 accounts Annual Accounts 16 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 15 Buy now
26 Jan 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2010 accounts Annual Accounts 16 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Mungo Park) 2 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Lucy Knights) 1 Buy now
17 Apr 2009 accounts Annual Accounts 21 Buy now
25 Mar 2009 auditors Auditors Resignation Company 1 Buy now
19 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 20 Buy now
01 Feb 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
11 May 2007 accounts Annual Accounts 19 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
20 Feb 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
07 Mar 2006 accounts Annual Accounts 19 Buy now
10 Feb 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: 4TH floor 20 dering street london W1S 1AJ 1 Buy now
27 Apr 2005 accounts Annual Accounts 17 Buy now
02 Feb 2005 annual-return Return made up to 15/12/04; full list of members 6 Buy now
11 Nov 2004 capital Ad 15/10/04--------- £ si 22000@1=22000 £ ic 20000/42000 2 Buy now
09 Sep 2004 officers Director resigned 1 Buy now
14 Jul 2004 resolution Resolution 1 Buy now
12 Jul 2004 capital Ad 11/06/04--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
23 Jun 2004 incorporation Memorandum Articles 9 Buy now
23 Jun 2004 officers New director appointed 1 Buy now
23 Jun 2004 resolution Resolution 1 Buy now
23 Jun 2004 capital £ nc 1000/1000000 15/12/03 1 Buy now
09 Jun 2004 officers New secretary appointed 2 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: 1 riverside house heron way truro TR1 2XN 1 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
18 Feb 2004 officers New secretary appointed 1 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
24 Dec 2003 officers Director resigned 1 Buy now
15 Dec 2003 incorporation Incorporation Company 13 Buy now