INVENTIO SOFTWARE LTD
Status | DISSOLVED |
Company No. | 04029064 |
Category | Private Limited Company |
Incorporated | 07 Jul 2000 |
Age | 23 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
INVENTIO SOFTWARE LTD is an dissolved private limited company with number 04029064. It was incorporated 23 years, 10 months, 27 days ago, on 07 July 2000 and it was dissolved 4 years, 11 months, 1 day ago, on 02 July 2019. The company address is 9 Sutton Road, Seaford, BN25 1RU, East Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Gazette filings brought up to date
Date: 30 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Howerd Oakford
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-12
Old address: C/O C/O Core Accounting Services Ltd 2 New Coastguard Cottages, Buckle Drive Seaford East Sussex BN25 2QJ United Kingdom
New address: C/O Core Accounting Services Ltd 9 Sutton Road Seaford East Sussex BN25 1RU
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change registered office address company with date old address
Date: 08 Sep 2012
Action Date: 08 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-08
Old address: C/O Howerd Oakford 568 London Road South Lowestoft Suffolk NR33 0LF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change person director company with change date
Date: 30 Jul 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howerd Paul Oakford
Change date: 2011-04-01
Documents
Change registered office address company with date old address
Date: 30 Dec 2010
Action Date: 30 Dec 2010
Category: Address
Type: AD01
Old address: C/O Howerd Oakford 1 New Villas Crowthorne Road Bracknell Berkshire RG12 7EG United Kingdom
Change date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howerd Paul Oakford
Change date: 2010-06-28
Documents
Termination secretary company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Oakford
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-25
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; change of members
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 20/09/06 from: the sycamores 4 kenilworth avenue bracknell berkshire RG12 2JJ
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 27/08/03 from: 135 high street egham surrey TW20 9HL
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: 1 new villas crowthorne road bracknell berkshire RG12 7EG
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/01 to 31/03/01
Documents
Some Companies
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 08810920 |
Status: | ACTIVE |
Category: | Private Limited Company |
287 BURNABY ROAD,COVENTRY,CV6 4AU
Number: | 11199214 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 NARROW LANE,HALESOWEN,B62 9NQ
Number: | 10308936 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEBBS COURT,SEVENOAKS,TN13 1LZ
Number: | 10513634 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 WORNAL BUSINESS PARK MENMARSH ROAD,AYLESBURY,HP18 9PH
Number: | 10022400 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY WORKS MIDLANDS LIMITED
UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR
Number: | 09239244 |
Status: | ACTIVE |
Category: | Private Limited Company |