Advanced company searchLink opens in new window

INVENTIV EUROPEAN HOLDINGS LIMITED

Company number 07292575

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)
10 Jul 2015 AP01 Appointment of Jesse Reo Moore as a director on 27 May 2015
10 Jul 2015 TM01 Termination of appointment of Michel Henry Dubery as a director on 27 May 2015
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 11,600,300
19 Nov 2014 AA Full accounts made up to 31 December 2013
05 Nov 2014 TM01 Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014
05 Nov 2014 AP01 Appointment of Mr. Eric Rex Green as a director on 21 October 2014
07 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
15 May 2014 TM01 Termination of appointment of Christopher Adamson as a director
08 May 2014 CH01 Director's details changed for Michel Henry Dubery on 8 May 2014
08 May 2014 CH01 Director's details changed for Eric Mitchell Sherbet on 8 May 2014
17 Mar 2014 AUD Auditor's resignation
07 Feb 2014 AD03 Register(s) moved to registered inspection location
06 Feb 2014 AD02 Register inspection address has been changed
27 Jan 2014 AA Accounts for a medium company made up to 31 December 2012
24 Jul 2013 AP01 Appointment of Mr Christopher William Adamson as a director
24 Jul 2013 AP01 Appointment of Michel Henry Dubery as a director
24 Jul 2013 TM02 Termination of appointment of Joseph Russell Massaro as a secretary
24 Jul 2013 TM01 Termination of appointment of Joseph Russell Massaro as a director
24 Jul 2013 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013
26 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AA Full accounts made up to 31 December 2011
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2012 AA Full accounts made up to 31 December 2010
24 Sep 2012 TM01 Termination of appointment of Alessandro Francesco Nisita as a director