About

Registered Number: 08163164
Date of Incorporation: 31/07/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (4 years and 8 months ago)
Registered Address: C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Having been setup in 2012, Innovate 2 Make Ltd are based in Newbury in Berkshire, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Campbell, Ian Ross James, Kelly, Michael. Currently we aren't aware of the number of employees at the Innovate 2 Make Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Ian Ross James 31 July 2012 - 1
KELLY, Michael 31 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2019
LIQ14 - N/A 03 July 2019
LIQ03 - N/A 08 May 2019
AD01 - Change of registered office address 10 January 2019
LIQ03 - N/A 21 May 2018
MR04 - N/A 09 May 2018
MR04 - N/A 09 May 2018
AD01 - Change of registered office address 29 March 2017
RESOLUTIONS - N/A 24 March 2017
F10.2 - N/A 24 March 2017
4.48 - Notice of constitution of liquidation committee 24 March 2017
4.20 - N/A 24 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2017
MR01 - N/A 21 December 2016
AA - Annual Accounts 25 August 2016
CS01 - N/A 12 August 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
AD01 - Change of registered office address 05 August 2014
MR01 - N/A 19 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 September 2013
SH01 - Return of Allotment of shares 27 September 2013
AD01 - Change of registered office address 19 February 2013
RESOLUTIONS - N/A 05 October 2012
RESOLUTIONS - N/A 05 October 2012
SH01 - Return of Allotment of shares 05 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2012
NEWINC - New incorporation documents 31 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.