Advanced company searchLink opens in new window

INVENTEST LTD

Company number 05961440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,002
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