INNOVATION BUILD LIMITED

05122113
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
11 May 2012 officers Change of particulars for corporate secretary (Marylebone Secretaries Limited) 2 Buy now
11 May 2012 officers Change of particulars for director (Rowan Meyer) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (David Miller) 2 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
23 May 2011 annual-return Annual Return 14 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
13 May 2010 annual-return Annual Return 14 Buy now
18 Feb 2010 officers Appointment of director (David John Miller) 3 Buy now
12 Jan 2010 capital Particulars of contract relating to shares 2 Buy now
12 Jan 2010 capital Return of Allotment of shares 2 Buy now
12 Jan 2010 miscellaneous Miscellaneous 1 Buy now
12 Jan 2010 resolution Resolution 1 Buy now
17 Dec 2009 accounts Annual Accounts 5 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
15 May 2009 annual-return Return made up to 07/05/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 4 Buy now
08 May 2008 annual-return Return made up to 07/05/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
23 May 2007 annual-return Return made up to 07/05/07; no change of members 6 Buy now
31 Oct 2006 accounts Annual Accounts 4 Buy now
13 Jul 2006 annual-return Return made up to 07/05/06; full list of members 6 Buy now
05 Oct 2005 accounts Annual Accounts 5 Buy now
13 May 2005 annual-return Return made up to 07/05/05; full list of members 6 Buy now
28 Feb 2005 officers New secretary appointed 2 Buy now
15 Feb 2005 officers Secretary resigned 1 Buy now
10 Feb 2005 officers New secretary appointed 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
17 Jun 2004 officers Secretary's particulars changed 1 Buy now
07 Jun 2004 accounts Accounting reference date shortened from 31/05/05 to 05/04/05 1 Buy now
02 Jun 2004 officers New director appointed 1 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: 19 denbigh street victoria london SW1V 2HF 1 Buy now
02 Jun 2004 officers Director resigned 1 Buy now
07 May 2004 incorporation Incorporation Company 9 Buy now