- Company Overview for INVENSA LIMITED (07602348)
- Filing history for INVENSA LIMITED (07602348)
- People for INVENSA LIMITED (07602348)
- More for INVENSA LIMITED (07602348)
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
|
|
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
|