INVINSEC LIMITED
Status | DISSOLVED |
Company No. | 10407407 |
Category | Private Limited Company |
Incorporated | 03 Oct 2016 |
Age | 7 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2022 |
Years | 2 years, 4 months, 4 days |
SUMMARY
INVINSEC LIMITED is an dissolved private limited company with number 10407407. It was incorporated 7 years, 7 months, 2 days ago, on 03 October 2016 and it was dissolved 2 years, 4 months, 4 days ago, on 01 January 2022. The company address is C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2020
Action Date: 04 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-04
Documents
Liquidation voluntary statement of affairs
Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-17
Old address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England
New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-29
Officer name: Robin Mark Young
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-29
Officer name: Andrew Samsonoff
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-29
Officer name: Mohamed Mansour
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-29
Psc name: Andrew Samsonoff
Documents
Termination secretary company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Samsonoff
Termination date: 2019-08-29
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Ventures 2017, Lp
Termination date: 2019-05-14
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-19
Psc name: Kenneth Gilmour
Documents
Legacy
Date: 05 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/09/2018
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Gilmour
Termination date: 2018-12-10
Documents
Legacy
Date: 02 Oct 2018
Action Date: 25 Sep 2018
Category: Return
Type: CS01
Description: 25/09/18 Statement of Capital gbp 549.684
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-18
Old address: Ground Floor Gratton House Gratton Street Cheltenham Gloucestershire GL50 2AS England
New address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Mark Young
Appointment date: 2017-10-23
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-02
Old address: Pure Offices Hatherley Lane Cheltenham Gloucestershire GL51 6SH England
New address: Ground Floor Gratton House Gratton Street Cheltenham Gloucestershire GL50 2AS
Documents
Appoint corporate director company with name date
Date: 15 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Arthur Ventures 2017, Lp
Appointment date: 2017-12-20
Documents
Capital name of class of shares
Date: 15 Jan 2018
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 14 Jan 2018
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Colin Francis Smith
Documents
Capital allotment shares
Date: 14 Jan 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Capital : 549.684 GBP
Date: 2017-12-20
Documents
Capital allotment shares
Date: 14 Jan 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Capital : 439.077 GBP
Date: 2017-12-20
Documents
Capital allotment shares
Date: 14 Jan 2018
Action Date: 19 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-19
Capital : 433.787 GBP
Documents
Resolution
Date: 12 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-04
Psc name: Mr Andrew Samsonoff
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 04 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth Gilmour
Notification date: 2016-10-04
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Colin Francis Smith
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Mansour
Appointment date: 2017-01-03
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-24
Officer name: Colin Smith
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-24
Officer name: Mohamed Mansour
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Mansour
Appointment date: 2017-01-03
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Capital : 379.749 GBP
Date: 2017-02-10
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Gilmour
Appointment date: 2016-10-03
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 21 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-21
Capital : 366.159 GBP
Documents
Appoint person director company with name date
Date: 24 Sep 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-03
Officer name: Mr Colin Smith
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 17 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-17
Capital : 367.609 GBP
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-04
Capital : 251.599 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2017
Action Date: 24 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-24
Old address: Millers Court Farm Birts Street Birtsmorton Malvern WR13 6AP United Kingdom
New address: Pure Offices Hatherley Lane Cheltenham Gloucestershire Gl51 65H
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 21 Dec 2016
Category: Capital
Type: SH01
Capital : 419.671 GBP
Date: 2016-12-21
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH01
Capital : 430.901 GBP
Date: 2017-01-16
Documents
Capital allotment shares
Date: 24 Sep 2017
Action Date: 03 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-03
Capital : 351.599 GBP
Documents
Capital allotment shares
Date: 22 Jan 2017
Action Date: 20 Jan 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-01-20
Documents
Some Companies
84 HIGH STREET,LONDON,NW10 4SJ
Number: | 07869292 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVELSTON PARK PAVILION,EDINBURGH,EH4 3RU
Number: | SC270878 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
57 FALCON DRIVE,BRISTOL,BS34 5RB
Number: | 09161189 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ALEXANDER CLOSE,ABINGDON,OX14 1XB
Number: | 06751811 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A FLEET BUSINESS PARK,FLEET,GU52 8BF
Number: | 08865326 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURNFIELD COMPANY SECRETARIAL DEPT,GARNER STREET,ST4 7BH
Number: | 08699770 |
Status: | ACTIVE |
Category: | Private Limited Company |