INVREA LIMITED
Status | DISSOLVED |
Company No. | 08328820 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 13 days |
SUMMARY
INVREA LIMITED is an dissolved private limited company with number 08328820. It was incorporated 11 years, 5 months, 18 days ago, on 12 December 2012 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 9 Thorney Leys Park, Witney, OX28 4GE, Oxfordshire, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change to a person with significant control
Date: 15 Mar 2019
Action Date: 10 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Frank Donald Wood
Change date: 2018-11-10
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-10
Officer name: Dr Frank Donald Wood
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-10
Officer name: William Robert Smith
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Donna Ting Ho
Documents
Appoint person director company with name date
Date: 15 Dec 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-17
Officer name: Mr William Robert Smith
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Ting Ho
Appointment date: 2015-12-21
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-12-21
Documents
Certificate change of name company
Date: 24 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed twelve twelve LIMITED\certificate issued on 24/12/15
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
New address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE
Change date: 2015-12-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 12 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type dormant
Date: 15 Aug 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: 20 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Some Companies
BUTT LANE MANAGEMENT COMPANY (LACEBY) LIMITED
THORNLEA MAIN ROAD,GRIMSBY,DN37 0QW
Number: | 09635657 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN COUNTIES SECURITIES LTD
23 BERTIE WARD WAY,DEREHAM,NR19 1TE
Number: | 03866622 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CENTURY DRIVE,IPSWICH,IP5 2EL
Number: | 09015660 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LONGMEADOW DRIVE,DUDLEY,DY3 3QH
Number: | 07255738 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSKILL CONSULTING GROUP LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 02985357 |
Status: | ACTIVE |
Category: | Private Limited Company |
T P TECHNICAL SERVICES LIMITED
16 OAKVIEW,WELLINGBOROUGH,NN9 5YU
Number: | 08381745 |
Status: | ACTIVE |
Category: | Private Limited Company |