Advanced company searchLink opens in new window

INVENTURES LIMITED

Company number 05405393

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
19 Apr 2018 AD02 Register inspection address has been changed to 71 Victoria Street London SW1H 0XA
19 Apr 2018 AD01 Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 1 More London Place London SE1 2AF on 19 April 2018
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
11 Apr 2018 LIQ01 Declaration of solvency
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Dec 2016 AP01 Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016
01 Dec 2016 TM01 Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
23 May 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Dec 2012 SH20 Statement by directors
20 Dec 2012 SH19 Statement of capital on 20 December 2012
  • GBP 2
20 Dec 2012 CAP-SS Solvency statement dated 13/12/12
20 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced to nil 13/12/2012
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2