This company is commonly known as Innov8 Office Uk Limited. The company was founded 7 years ago and was given the registration number 10448199. The firm's registered office is in LONDON. You can find them at 41 Old Street, , London, . This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | INNOV8 OFFICE UK LIMITED |
---|---|---|
Company Number | : | 10448199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2016 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Old Street, London, England, EC1V 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Old Street, London, England, EC1V 9AE | Director | 01 November 2019 | Active |
41, Old Street, London, England, EC1V 9AE | Director | 31 October 2019 | Active |
41, Old Street, London, England, EC1V 9AE | Director | 12 July 2019 | Active |
4, Rollesby Way, London, England, SE28 8LR | Director | 02 July 2019 | Active |
41, Old Street, London, England, EC1V 9AE | Director | 12 July 2019 | Active |
4, Rollesby Way, London, England, SE28 8LR | Director | 02 July 2019 | Active |
4, Rollesby Way, London, England, SE28 8LR | Director | 28 March 2019 | Active |
4, Rollesby Way, London, England, SE28 8LR | Director | 28 May 2019 | Active |
14 Carleton House, Boulevard Drive, London, England, NW9 5QF | Director | 11 April 2017 | Active |
17, Henley Mill Lane, Coventry, England, CV2 1EE | Director | 26 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-07-27 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.