- Company Overview for INVENTAVE LIMITED (10983780)
- Filing history for INVENTAVE LIMITED (10983780)
- People for INVENTAVE LIMITED (10983780)
- More for INVENTAVE LIMITED (10983780)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2020 | TM01 | Termination of appointment of Michael Andrew Baker as a director on 12 March 2020 | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2020 | AD01 | Registered office address changed from 68 Sunningdale Avenue Alwoodley Leeds LS17 7SN England to 68 Sunningdale Avenue Leeds West Yorkshire LS17 7SN on 2 March 2020 | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2020 | DS01 | Application to strike the company off the register | |
26 Jan 2020 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 68 Sunningdale Avenue Alwoodley Leeds LS17 7SN on 26 January 2020 | |
26 Jan 2020 | PSC07 | Cessation of Claire Elizabeth Baker as a person with significant control on 31 May 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
21 Mar 2018 | PSC04 | Change of details for Mr Michael Andrew Baker as a person with significant control on 19 March 2018 | |
21 Mar 2018 | PSC01 | Notification of Claire Elizabeth Baker as a person with significant control on 19 March 2018 | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
27 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-27
|