INVENTIVE STEP LIMITED
Status | DISSOLVED |
Company No. | 03478820 |
Category | Private Limited Company |
Incorporated | 10 Dec 1997 |
Age | 26 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2018 |
Years | 6 years, 4 months, 25 days |
SUMMARY
INVENTIVE STEP LIMITED is an dissolved private limited company with number 03478820. It was incorporated 26 years, 5 months, 24 days ago, on 10 December 1997 and it was dissolved 6 years, 4 months, 25 days ago, on 09 January 2018. The company address is The Orchard Vinegar Hill The Orchard Vinegar Hill, Caldicot, NP26 3EJ.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
New address: The Orchard Vinegar Hill Undy Caldicot NP26 3EJ
Change date: 2015-07-27
Old address: 8-10 South Street Epsom Surrey KT18 7PF
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Theobald
Termination date: 2015-07-13
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Melvyn Loveless
Termination date: 2015-07-13
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kenneth Leeper
Termination date: 2015-07-13
Documents
Termination director company with name termination date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Eric Carroll
Termination date: 2015-07-13
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Mr Michael William Gahan
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Caddell
Appointment date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Kenneth Leeper
Change date: 2013-07-01
Documents
Termination secretary company with name termination date
Date: 23 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Kenneth Leeper
Termination date: 2013-01-01
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Loveless
Appointment date: 2013-01-01
Documents
Appoint person director company with name date
Date: 05 Mar 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-01-01
Officer name: Mr Malcolm Carroll
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary christopher stimpson
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary richard banfield hicks logged form
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 27/04/2009 from 1ST floor 135 notting hill gate london W11 3LB
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed simon theobald
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed ian leeper
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr christopher tyrrell stimpson
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary susan stimpson
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 06 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Resolution
Date: 31 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 20/01/05 from: c/o cunningham & co eardley house 182 184 campden hill road notting hill london W8 7AS
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Resolution
Date: 18 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Resolution
Date: 27 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: 26 latchmere lane kingston KT2 5PD
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 31 May 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; full list of members
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
Number: | RS004107 |
Status: | ACTIVE |
Category: | Registered Society |
68 SEYMOUR ROAD,GRAVESEND,DA11 7BN
Number: | 10967557 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 02813209 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MICHAEL KAY PHOTOGRAPHY LIMITED
CHART HOUSE,REIGATE,RH2 7JN
Number: | 08420756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09704158 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 WHITEHALL ROAD,BRISTOL,BS5 7BP
Number: | 09187642 |
Status: | ACTIVE |
Category: | Private Limited Company |