- Company Overview for INVERHALL LTD (06482685)
- Filing history for INVERHALL LTD (06482685)
- People for INVERHALL LTD (06482685)
- More for INVERHALL LTD (06482685)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
02 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
07 Feb 2016 | AD02 | Register inspection address has been changed to Room 366 Linen Hall Regent Street London W1B 5TB | |
28 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Mellissa Alexandra Sereese Tyler as a director on 9 July 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
06 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
11 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Susan Mary Lyall on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mellissa Alexandra Sereese Tyler on 15 March 2010 | |
28 Nov 2009 | AD01 | Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 28 November 2009 |