- Company Overview for INVISIBLE SOFTWARE LTD (04014956)
- Filing history for INVISIBLE SOFTWARE LTD (04014956)
- People for INVISIBLE SOFTWARE LTD (04014956)
- More for INVISIBLE SOFTWARE LTD (04014956)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2015 | DS01 | Application to strike the company off the register | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Sep 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Christopher Rutter as a director | |
03 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Christopher Nigel Rutter on 9 February 2011 | |
30 Aug 2011 | CH01 | Director's details changed for Charles Thomas Lecklider on 30 August 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2011 | TM02 | Termination of appointment of Amanda Sims as a secretary | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 14 June 2009 |