- Company Overview for INVARO CONSULTING LIMITED (09662986)
- Filing history for INVARO CONSULTING LIMITED (09662986)
- People for INVARO CONSULTING LIMITED (09662986)
- More for INVARO CONSULTING LIMITED (09662986)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2018 | DS01 | Application to strike the company off the register | |
13 Jun 2018 | TM01 | Termination of appointment of Denis Peter Harrington as a director on 31 May 2018 | |
20 Mar 2018 | AP03 | Appointment of Mr Howard Pepperdine as a secretary on 19 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Christopher Coyle as a secretary on 16 March 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Charles Safapour as a director on 27 January 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from Hygeia, 1st Floor College Road Harrow HA1 1BE England to Hygeia, 1st Floor 66-68 College Road Harrow Middlesex HA1 1BE on 18 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Hygeia, 1st Floor College Road Harrow HA1 1BE on 18 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Denis Harrington on 30 June 2015 | |
28 Oct 2015 | AP01 | Appointment of Mrs Anna Louise Cooper as a director on 1 October 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Christopher John Coyle on 30 September 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Hygeia, 1st Floor 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 25 August 2015 | |
30 Jun 2015 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
30 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-30
|