Advanced company searchLink opens in new window

INVENSA LIMITED

Company number 07602348

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2015 DS01 Application to strike the company off the register
04 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AP01 Appointment of Mr Vijay Ketan Mitra as a director
12 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Safeer Ahmad as a director
02 Jul 2013 AD01 Registered office address changed from 215 Green Street London E7 8LL United Kingdom on 2 July 2013
26 Jun 2013 TM01 Termination of appointment of Safeer Ahmad as a director
11 Apr 2013 AP01 Appointment of Mr Lakshmi Narasimha Rao Parmi as a director
19 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2012 AD01 Registered office address changed from Suite a Jubilee Centre 10/12 Lombard Road South Wimbledon London SW19 3TZ United Kingdom on 5 December 2012
22 Nov 2012 AP01 Appointment of Mr Safeer Ahmad as a director
15 Nov 2012 TM01 Termination of appointment of Pavan Sista as a director
15 Nov 2012 TM01 Termination of appointment of Lakshmi Parmi as a director
08 Oct 2012 AD01 Registered office address changed from Henley House Queensway Fswansea West Industrial Estate Swansea SA5 4DJ Wales on 8 October 2012
24 Sep 2012 AD01 Registered office address changed from 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 24 September 2012
23 Sep 2012 AP01 Appointment of Mr Lakshmi Parmi as a director
04 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
04 May 2012 TM01 Termination of appointment of Lakshmi Parmi as a director
10 Nov 2011 AP01 Appointment of Mr Pavan Kumar Sista as a director
20 May 2011 AD01 Registered office address changed from C/O Lakshmi Parmi Suite No.9 Wellesley House 102, Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 20 May 2011
13 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted