Advanced company searchLink opens in new window

INVOTEAM LIMITED

Company number 09379529

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Apr 2018 AD01 Registered office address changed from 2B Walesbeech Road Saltdean Brighton BN2 8EF England to 112C High Street Hadleigh Ipswich IP7 5EL on 9 April 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Aug 2017 CH01 Director's details changed for Mr Jens Gadegaard on 4 August 2017
04 Aug 2017 CH01 Director's details changed for Mr Jens Gadegaard on 4 August 2017
04 Aug 2017 AD01 Registered office address changed from 2 Marine View the Penthouse Marine View Brighton Sussex BN2 8LB to 2B Walesbeech Road Saltdean Brighton BN2 8EF on 4 August 2017
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Mar 2016 CERTNM Company name changed ginchain LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
05 Feb 2015 CERTNM Company name changed confix LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted