Innovate Logistics LTD
INNOVATE LOGISTICS LTD
SCUNTHORPE COLD STORES LIMITED
SOLAR COLD SERVICES LIMITED
INNOVATE LOGISTICS LIMITED
Company type Private Limited Company , Active Company Number 13968854 Universal Entity Code 8254-5486-2257-0131 Record last updated Friday, March 11, 2022 12:33:54 PM UTC Official Address 2 Frederick Street Kings Cross London United Kingdom Wc1x0nd King's, King's Cross There are 2,795 companies registered at this street
Postal Code WC1X0ND Sector Taxi operation
Visits Document Type Publication date Download link Registry Mar 10, 2022 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (25-50%) Registry Jun 30, 2016 Appointment of a man as Shareholder (Above 75%) Registry Mar 22, 2015 Second notification of strike-off action in london gazette Registry Dec 22, 2014 Notice of move from administration to dissolution Registry Sep 16, 2014 Notice of deemed approval of proposals Registry Aug 21, 2014 Statement of administrator's proposals Registry Jul 16, 2014 Notice of administrators appointment Notices Jul 7, 2014 Appointment of administrators Registry Jul 1, 2014 Order of court - restoration Registry Feb 5, 2013 Bona vacantia disclaimer Registry Jan 10, 2013 Bona vacantia disclaimer 2058... Registry Jun 19, 2012 Bona vacantia disclaimer Registry Feb 28, 2012 Bona vacantia disclaimer 2058... Registry Feb 28, 2012 Bona vacantia disclaimer Registry Apr 13, 2011 Second notification of strike-off action in london gazette Registry Jan 13, 2011 Notice of move from administration to dissolution Registry Aug 16, 2010 Administrator's progress report Registry Feb 6, 2010 Administrator's progress report 2058... Registry Feb 6, 2010 Administrator's progress report Registry Jan 9, 2010 Notice of extension of period of administration Registry Sep 1, 2009 Administrator's progress report Registry Aug 11, 2009 Administrator's progress report 2058... Registry Jun 25, 2009 Notice of extension of period of administration Registry Apr 1, 2009 Administrator's progress report Registry Feb 8, 2009 Administrator's progress report 2058... Registry Nov 4, 2008 Resignation of a secretary Registry Oct 28, 2008 Resignation of one Secretary (a man) Registry Sep 19, 2008 Notice of result of meeting of creditors Registry Sep 19, 2008 Notice of statement of affairs Registry Aug 31, 2008 Statement of administrator's proposals Registry Jul 4, 2008 Notice of administrators appointment Registry Jul 3, 2008 Change in situation or address of registered office Registry Jun 16, 2008 Appointment of a man as Director Registry Jun 13, 2008 Resignation of a director Registry Jun 13, 2008 Resignation of a director 2058... Registry Jun 13, 2008 Resignation of a director Registry Jun 13, 2008 Resignation of a director 2058... Registry Jun 6, 2008 Alteration to memorandum and articles Registry May 30, 2008 Resignation of 2 people: one Company Director and one Director (a man) Registry May 29, 2008 Appointment of a man as Director Registry May 19, 2008 Notice of change of directors or secretaries or in their particulars Registry May 14, 2008 Resignation of a director Registry May 14, 2008 Resignation of a director 2058... Registry May 14, 2008 Resignation of a director Registry May 14, 2008 Resignation of a director 2058... Registry May 8, 2008 Resignation of 4 people: one Accountant, one Company Director and one Director (a man) Registry Apr 29, 2008 Appointment of a man as Director Financials Apr 24, 2008 Annual accounts Registry Apr 15, 2008 Appointment of a man as Director Registry Apr 15, 2008 Appointment of a man as Director 2058... Registry Apr 11, 2008 Appointment of a man as Accountant and Director Registry Apr 6, 2008 Two appointments: 2 men Registry Mar 25, 2008 Change in situation or address of registered office Registry Feb 26, 2008 Resignation of a director Registry Feb 5, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 1, 2008 Resignation of one Director (a man) Registry Jan 8, 2008 Annual return Registry Dec 18, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 20, 2007 Appointment of a director Registry Nov 15, 2007 Appointment of a director 2058... Registry Nov 13, 2007 Appointment of a director Registry Nov 1, 2007 Appointment of a man as Company Director and Director Registry Oct 18, 2007 Resignation of a director Registry Oct 11, 2007 Resignation of one Company Director and one Director (a man) Registry Oct 9, 2007 Two appointments: 2 men Registry Jun 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials May 18, 2007 Annual accounts Registry Apr 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 2058... Registry Mar 13, 2007 Change of accounting reference date Registry Jan 22, 2007 Annual return Financials Feb 4, 2006 Annual accounts Registry Jan 21, 2006 Particulars of a mortgage or charge Registry Jan 12, 2006 Annual return Registry Dec 20, 2005 Company name change Registry Dec 20, 2005 Change of name certificate Registry Jun 27, 2005 Appointment of a director Registry Jan 13, 2005 Annual return Financials Jan 4, 2005 Annual accounts Registry Dec 8, 2004 Declaration in relation to assistance for the acquisition of shares Registry Dec 8, 2004 Financial assistance for the acquisition of shares Registry Dec 8, 2004 Declaration in relation to assistance for the acquisition of shares Registry Nov 24, 2004 Alteration to memorandum and articles Registry Nov 23, 2004 Resignation of a director Registry Nov 23, 2004 Appointment of a director Registry Nov 23, 2004 Resignation of a director Registry Nov 17, 2004 Particulars of a mortgage or charge Registry Nov 12, 2004 Change in situation or address of registered office Registry Nov 10, 2004 Resignation of 2 people: one Company Director and one Director (a man) Registry Nov 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2058... Registry Nov 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2058... Financials Apr 15, 2004 Annual accounts Registry Jan 14, 2004 Annual return Registry Jan 8, 2004 Resignation of a director Registry Dec 31, 2003 Resignation of one Director (a man) Registry Dec 5, 2003 Resignation of a director Registry Dec 5, 2003 Resignation of a director 2058... Registry Oct 10, 2003 Resignation of 2 people: a man and a woman