- Company Overview for INVENTION 2000 LIMITED (03521924)
- Filing history for INVENTION 2000 LIMITED (03521924)
- People for INVENTION 2000 LIMITED (03521924)
- Charges for INVENTION 2000 LIMITED (03521924)
- More for INVENTION 2000 LIMITED (03521924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
02 Mar 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
28 Feb 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Kulvinder Kaur Bhangal as a director on 16 November 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
01 Sep 2016 | CH03 | Secretary's details changed for Mrs Kulvinder Kaur Bhangal on 31 August 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | AD01 | Registered office address changed from 110 Briscoe Road Rainham Essex RM13 9QG to 93 Imperial Trading Estate Lambs Lane North Rainham Essex RM13 9XL on 20 April 2016 | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Aug 2015 | MR01 | Registration of charge 035219240001, created on 7 August 2015 | |
01 May 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Mr Balwinder Singh on 2 February 2015 | |
31 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders |