Advanced company searchLink opens in new window

INVENTIVE DATA LIMITED

Company number 06031391

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
30 Nov 2012 COCOMP Order of court to wind up
13 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from 9 Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL on 22 December 2009
22 Dec 2009 AD01 Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB United Kingdom on 22 December 2009
21 Dec 2009 CH01 Director's details changed for Arron Gilbraith on 18 December 2009
21 Dec 2009 CH03 Secretary's details changed for Arron Gilbraith on 18 December 2009
16 Jan 2009 363a Return made up to 18/12/08; full list of members
16 Jan 2009 288b Appointment terminated director beverley gilbraith
06 May 2008 287 Registered office changed on 06/05/2008 from 5 lister road north west industrial estate peterlee durham SR8 2RB
01 Mar 2008 363a Return made up to 18/12/07; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Feb 2008 288c Director's change of particulars / beverley gilbraith / 28/02/2008
29 Feb 2008 288c Director and secretary's change of particulars / arron gilbraith / 28/02/2008
18 Dec 2006 NEWINC Incorporation