Advanced company searchLink opens in new window

INVIVE LIMITED

Company number 08354215

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)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 October 2021
30 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 October 2020
12 Nov 2019 AD01 Registered office address changed from PO Box WA16 0SR Ground Floor, Rear Barn Ground Floor, Rear Barn Brookdale Centre Knutsford Cheshire WA16 0SR United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 12 November 2019
11 Nov 2019 600 Appointment of a voluntary liquidator
11 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-30
31 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
04 Oct 2017 AD01 Registered office address changed from 6th Floor Chancery Place 50 Brown Street Manchester M2 2JG to PO Box WA16 0SR Ground Floor, Rear Barn Ground Floor, Rear Barn Brookdale Centre Knutsford Cheshire WA16 0SR on 4 October 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
24 Jan 2013 AD01 Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 24 January 2013
10 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
09 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)