INNOVATION DIGITAL LIMITED: Filings
Overview
| Company Name | INNOVATION DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC246735 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INNOVATION DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on Feb 23, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Robin Forsyth Grant as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Buchan as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||||||
Change of details for Mr Richard John Beaven as a person with significant control on Apr 01, 2022 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Richard John Beaven on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Hive Building 1069 Argyle Street Glasgow G3 8LZ Scotland to Riversleigh 9 Kilwinning Road Irvine KA12 8RR on Mar 08, 2022 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 155 Bath Street Glasgow G2 4SQ to The Hive Building 1069 Argyle Street Glasgow G3 8LZ on Apr 01, 2020 | 1 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0