INVENT CARPENTRY & BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 STRUCK OFF AND DISSOLVED

View Document

21/06/1821 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 8D WALMGATE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LH

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

25/11/1425 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 26 BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3DL UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

13/09/1213 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 3RD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

01/10/111 October 2011 COMPANY NAME CHANGED INVENT BESPOKE JOINERY LIMITED CERTIFICATE ISSUED ON 01/10/11

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR RUPINDER SINGH

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company