INVINSEC LIMITED

C/O James Cowper Kreston The White Building C/O James Cowper Kreston The White Building, Southampton, SO15 2NP
StatusDISSOLVED
Company No.10407407
CategoryPrivate Limited Company
Incorporated03 Oct 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution01 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 01 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/09/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 15 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-01-20

Documents

View document PDF

Incorporation company

Date: 03 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG RED TENT LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:07869292
Status:ACTIVE
Category:Private Limited Company

BLACKHALL NURSERY

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)

LUCID SKY LIMITED

57 FALCON DRIVE,BRISTOL,BS34 5RB

Number:09161189
Status:ACTIVE
Category:Private Limited Company

MARCO POLO OXFORD LIMITED

61 ALEXANDER CLOSE,ABINGDON,OX14 1XB

Number:06751811
Status:ACTIVE
Category:Private Limited Company

QUERRE LIMITED

12A FLEET BUSINESS PARK,FLEET,GU52 8BF

Number:08865326
Status:ACTIVE
Category:Private Limited Company

THE HOMEBUILDING CENTRE LTD

DURNFIELD COMPANY SECRETARIAL DEPT,GARNER STREET,ST4 7BH

Number:08699770
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