INVENTIO SOFTWARE LTD

9 Sutton Road, Seaford, BN25 1RU, East Sussex
StatusDISSOLVED
Company No.04029064
CategoryPrivate Limited Company
Incorporated07 Jul 2000
Age23 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Oakford

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 07 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCOPROP LIMITED

107 HINDES ROAD,HARROW,HA1 1RU

Number:08810920
Status:ACTIVE
Category:Private Limited Company

BIG BEST BUILD LTD

287 BURNABY ROAD,COVENTRY,CV6 4AU

Number:11199214
Status:ACTIVE
Category:Private Limited Company

BLACK COUNTRY BUILDERS LTD

38 NARROW LANE,HALESOWEN,B62 9NQ

Number:10308936
Status:ACTIVE
Category:Private Limited Company

HEWS RECRUITMENT LIMITED

1 WEBBS COURT,SEVENOAKS,TN13 1LZ

Number:10513634
Status:ACTIVE
Category:Private Limited Company

MODULAR MEDICAL LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source