About

Registered Number: 03844493
Date of Incorporation: 20/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2018 (5 years and 8 months ago)
Registered Address: Asset House, 28 Thorpe Wood, Peterborough, Cambs, PE3 6SR,

 

Innovat (UK) Ltd was founded on 20 September 1999 with its registered office in Cambs, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Chaplin, Michelle Marie, Coleman, Diane are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPLIN, Michelle Marie 21 December 2011 - 1
COLEMAN, Diane 20 September 1999 21 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2018
LIQ13 - N/A 17 July 2018
AD01 - Change of registered office address 19 February 2018
RESOLUTIONS - N/A 30 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2018
LIQ01 - N/A 30 January 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 15 January 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 21 September 2017
PSC01 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AP03 - Appointment of secretary 04 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 12 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 20 October 2009
363a - Annual Return 23 December 2008
AAMD - Amended Accounts 27 November 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 18 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
225 - Change of Accounting Reference Date 20 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 05 August 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2008 Fully Satisfied

N/A

Legal charge 07 March 2005 Fully Satisfied

N/A

Legal charge 07 March 2005 Fully Satisfied

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.