THE INVENTOR CO LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/07/192 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/04/1916 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/04/199 April 2019 | APPLICATION FOR STRIKING-OFF |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 23 OAKFIELD TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4RQ |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/10/171 October 2017 | CESSATION OF JOSEPHINE ANNE HOPE AS A PSC |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
01/10/171 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE OMEROD |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/10/143 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/09/1121 September 2011 | DIRECTOR APPOINTED JOSEPHINE ANNE HOPE |
12/07/1112 July 2011 | 04/07/11 STATEMENT OF CAPITAL GBP 99 |
14/06/1114 June 2011 | DIRECTOR APPOINTED CHRISTINA MARIA ORMEROD |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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