INNOVATIVE HIP LIMITED

06218488
6 STIRLING PARK LAKER ROAD ROCHESTER ME1 3QR

Documents

Documents
Date Category Description Pages
12 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 3 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2015 officers Appointment of secretary (Mr Hugh Francis Edmonds) 2 Buy now
15 May 2015 officers Termination of appointment of secretary (John William Charles Charlton) 1 Buy now
15 May 2015 officers Termination of appointment of director (John William Charles Charlton) 1 Buy now
04 May 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 accounts Annual Accounts 11 Buy now
19 Apr 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 officers Appointment of secretary (Mr John William Charles Charlton) 2 Buy now
09 Mar 2014 officers Termination of appointment of secretary (Reginald Pomphrett) 1 Buy now
18 Feb 2014 accounts Annual Accounts 15 Buy now
15 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 16 Buy now
13 Jan 2013 officers Termination of appointment of director (John Prowse) 1 Buy now
22 Jun 2012 officers Appointment of director (Mr Richard George Hodgson) 2 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 15 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 annual-return Annual Return 14 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
07 Sep 2010 officers Appointment of director (Mr John Prowse) 3 Buy now
12 Aug 2010 officers Termination of appointment of director (Aleksandra Cybura) 3 Buy now
15 Jul 2010 annual-return Annual Return 14 Buy now
12 May 2010 mortgage Particulars of a mortgage or charge 9 Buy now
11 May 2010 resolution Resolution 2 Buy now
04 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Mar 2010 officers Termination of appointment of director (Andrew Russell) 2 Buy now
24 Mar 2010 officers Termination of appointment of director (David Collett) 2 Buy now
05 Jan 2010 accounts Annual Accounts 14 Buy now
01 May 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
29 Sep 2008 accounts Annual Accounts 13 Buy now
02 Jun 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
29 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
29 Apr 2008 officers Director's change of particulars / aleksandra cybura / 29/04/2008 1 Buy now
25 Mar 2008 accounts Annual Accounts 1 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 2 statham court, statham street macclesfield cheshire SK11 6XN 1 Buy now
17 Mar 2008 officers Appointment terminated secretary alexsandra cybura 1 Buy now
17 Mar 2008 officers Secretary appointed reginald pomphrett 2 Buy now
17 Mar 2008 officers Director appointed andrew russell 2 Buy now
17 Mar 2008 officers Director appointed john william charles charlton 2 Buy now
10 Mar 2008 officers Appointment terminated director sally reeves 1 Buy now
04 Feb 2008 officers New secretary appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
17 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2007 accounts Accounting reference date shortened from 30/04/08 to 30/06/07 1 Buy now
11 Aug 2007 officers New director appointed 2 Buy now
18 Apr 2007 incorporation Incorporation Company 10 Buy now