Advanced company searchLink opens in new window

INVENTION SHOP LIMITED

Company number 04780341

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Office 11 Dana Trading Est Paddock Wood Tonbridge TN12 6UT on 21 June 2017
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
19 Aug 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
02 Aug 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Oct 2011 AD01 Registered office address changed from C/O Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011
29 Jul 2011 CH01 Director's details changed for Mr Gerald Anthony Kittel on 1 July 2011
26 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Gerald Anthony Kittel on 29 May 2011
26 Jul 2011 CH01 Director's details changed for Mr Dominic Raoul Spencer Schunker on 29 May 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
16 Jun 2010 TM02 Termination of appointment of Dominic Schunker as a secretary
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
18 Jun 2009 363a Return made up to 29/05/09; full list of members