-
INNOVEAS INTERNATIONAL LIMITED - Hartwell House 55-61 Victoria Street, Bristol, BS1 6AD, United Kingdom
Company Information
- Company registration number
- 09093406
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hartwell House 55-61 Victoria Street
- Bristol
- BS1 6AD Hartwell House 55-61 Victoria Street, Bristol, BS1 6AD UK
Management
- Managing Directors
- BANHAM, John Michael Middlecott, Sir
- HEYDEBRECK, Peter Hans Michael, Dr
- HILLEBRANDS, Guido
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-19
- Dissolved on
- 2020-11-24
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2019-08-05
- Last Date: 2018-07-22
-
INNOVEAS INTERNATIONAL LIMITED Company Description
- INNOVEAS INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09093406. Its current trading status is "closed". It was registered 2014-06-19. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2017-06-30.It can be contacted at Hartwell House 55-61 Victoria Street .
Get INNOVEAS INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Innoveas International Limited - Hartwell House 55-61 Victoria Street, Bristol, BS1 6AD, United Kingdom
Did you know? kompany provides original and official company documents for INNOVEAS INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-04-28) - AM11
-
liquidation-in-administration-progress-report (2020-03-19) - AM10
-
liquidation-in-administration-resignation-of-administrator (2020-04-28) - AM15
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-14) - TM01
-
liquidation-in-administration-extension-of-period (2019-07-17) - AM19
-
liquidation-in-administration-progress-report (2019-04-09) - AM10
-
liquidation-in-administration-progress-report (2019-09-19) - AM10
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-06-05) - GAZ1
-
gazette-filings-brought-up-to-date (2018-07-31) - DISS40
-
termination-secretary-company-with-name-termination-date (2018-08-20) - TM02
-
confirmation-statement-with-updates (2018-08-23) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-07-21) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-09-19) - AM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-12-12) - AM06
-
liquidation-in-administration-proposals (2018-11-09) - AM03
-
accounts-with-accounts-type-unaudited-abridged (2018-07-30) - AA
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-11-06) - AM02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-08-04) - PSC08
-
cessation-of-a-person-with-significant-control (2017-08-04) - PSC07
-
resolution (2017-07-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-07-20) - TM01
-
legacy (2017-05-17) - RP04CS01
-
capital-allotment-shares (2017-05-16) - SH01
-
resolution (2017-05-15) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-11-03) - AA
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
capital-name-of-class-of-shares (2016-07-22) - SH08
-
resolution (2016-07-21) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-07-21) - SH10
-
memorandum-articles (2016-01-05) - MA
-
capital-name-of-class-of-shares (2016-01-05) - SH08
-
resolution (2016-03-10) - RESOLUTIONS
-
resolution (2016-01-05) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
termination-director-company-with-name-termination-date (2016-07-19) - TM01
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-18) - AD01
-
capital-alter-shares-subdivision (2015-01-07) - SH02
-
capital-name-of-class-of-shares (2015-01-07) - SH08
-
capital-allotment-shares (2015-01-31) - SH01
-
termination-director-company-with-name-termination-date (2015-02-22) - TM01
-
termination-secretary-company-with-name-termination-date (2015-02-22) - TM02
-
memorandum-articles (2015-06-15) - MA
-
appoint-corporate-secretary-company-with-name-date (2015-11-13) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-13) - AD01
-
resolution (2015-11-24) - RESOLUTIONS
-
capital-allotment-shares (2015-11-24) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2015-11-30) - RP04
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
keyboard_arrow_right 2014
-
resolution (2014-12-23) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2014-12-08) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-02) - AD01
-
incorporation-company (2014-06-19) - NEWINC