Bishopbriggs
Glasgow
East Dunbartonshire
G64 3BJ
Scotland
Secretary Name | Sharon Duffy |
---|---|
Status | Current |
Appointed | 04 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Jean Maclean Place Bishopbriggs Glasgow East Dunbartonshire G64 3BJ Scotland |
Director Name | Mr Charles Randall Faulkenberry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8a Tollington Place London N4 3QR |
Director Name | Mr Charles Alexander Leach |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a Tollington Place London N4 3QR |
Registered Address | 8a Tollington Place London N4 3QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
990 at £1 | Innovaire (Technologies) Limited 100.00% Ordinary A |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 October 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
---|---|
10 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
26 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
6 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
18 October 2021 | Registered office address changed from Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
31 August 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP on 31 October 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
31 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 June 2017 | Registered office address changed from PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Harwick & Morris 41 Great Portland Street London W1W 7LA to PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Harwick & Morris 41 Great Portland Street London W1W 7LA to PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
17 December 2016 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
17 December 2016 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
16 December 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Appointment of Mr Charles Randall Faulkenberry as a director on 14 January 2015 (2 pages) |
16 September 2015 | Appointment of Mr Charles Randall Faulkenberry as a director on 14 January 2015 (2 pages) |
16 September 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Harwick & Morris 41 Great Portland Street London W1W 7LA on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Harwick & Morris 41 Great Portland Street London W1W 7LA on 16 September 2015 (1 page) |
15 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
15 September 2015 | Appointment of Mr Charles Alexander Leach as a director on 14 January 2015 (2 pages) |
15 September 2015 | Appointment of Mr Charles Alexander Leach as a director on 14 January 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|
4 September 2013 | Incorporation Statement of capital on 2013-09-04
|