- Company Overview for INVENTEST LTD (05961440)
- Filing history for INVENTEST LTD (05961440)
- People for INVENTEST LTD (05961440)
- More for INVENTEST LTD (05961440)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2014 | DS01 | Application to strike the company off the register | |
21 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | TM01 | Termination of appointment of Prashantha Kumar Shedikare as a director on 31 March 2011 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
09 Nov 2012 | AD01 | Registered office address changed from 7 Regent Street Reading Berkshire RG1 3NN United Kingdom on 9 November 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
07 Jul 2011 | TM01 | Termination of appointment of Rahul Dharankar as a director | |
05 Apr 2011 | AD01 | Registered office address changed from 46 Sunderland Close Woodley Reading Berkshire RG5 4XR United Kingdom on 5 April 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Mrs Geetha Laxmi Keshava Moorthy on 1 July 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr Keshava Moorthy Chandrashekar on 1 July 2010 | |
10 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | AP01 | Appointment of Mr Rahool Dharankar as a director | |
01 Jul 2010 | AD01 | Registered office address changed from 7 Regent Street Reading Berkshire RG1 3NN on 1 July 2010 | |
27 Jun 2010 | TM01 | Termination of appointment of Shiva Adapathya as a director | |
18 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Mr Keshava Moorthy Chandrashekar on 10 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Prashantha Kumar Shedikare on 10 October 2009 |