INVERPOINT LIMITED
Status | DISSOLVED |
Company No. | SC470126 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 07 Nov 2023 |
Years | 6 months, 16 days |
SUMMARY
INVERPOINT LIMITED is an dissolved private limited company with number SC470126. It was incorporated 10 years, 3 months, 6 days ago, on 17 February 2014 and it was dissolved 6 months, 16 days ago, on 07 November 2023. The company address is Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1RW.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Old address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
New address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW
Change date: 2021-11-24
Documents
Resolution
Date: 24 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 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: 26 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Change account reference date company current extended
Date: 11 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom
Documents
Appoint person director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dennis Christopher Cook
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
SUITE 7, CLAREMONT HOUSE,SURBITON,KT6 4QU
Number: | 06714901 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,EASTLEIGH,SO50 9FD
Number: | 08364133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMER COURT MANAGEMENT COMPANY LIMITED
7 CROMER COURT,SLOUGH,SL1 3NL
Number: | 02911175 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 DEERSTONE AVENUE,BURNLEY,BB10 4QF
Number: | 07038304 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 DUNKERY ROAD,LONDON,SE9 4HY
Number: | 11463734 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 WOOLACOMBE ROAD,LONDON,SE3 8QN
Number: | 03839617 |
Status: | ACTIVE |
Category: | Private Limited Company |