- Company Overview for THE INVENTORY COMPANY LTD (06330610)
- Filing history for THE INVENTORY COMPANY LTD (06330610)
- People for THE INVENTORY COMPANY LTD (06330610)
- More for THE INVENTORY COMPANY LTD (06330610)
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) |
---|---|---|---|
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AD01 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN to Tawfan Vogue St.Day Redruth Cornwall TR16 5NH on 2 June 2016 | |
16 Nov 2015 | CH01 | Director's details changed for Glen Ford on 16 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AD01 | Registered office address changed from 165 Nunhead Grove London SE15 3LS England on 14 October 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Jun 2013 | AD01 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 25 June 2013 | |
13 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom on 3 July 2012 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
08 Apr 2011 | TM02 | Termination of appointment of Burlington Nominees (Europe) Limited as a secretary | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AD01 | Registered office address changed from 18 the Linen House 253 Kilburn Lane, Queens Park London W10 4BQ on 20 January 2011 | |
17 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Glen Ford on 1 August 2010 |