INVENTIVE LEISURE LIMITED: Filings - Page 2
Overview
Company Name | INVENTIVE LEISURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09269723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for INVENTIVE LEISURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Del Giudice as a director on Jan 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Inventive Service Company Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | 1 pages | AD02 | ||||||||||
Appointment of Mr Michael Raymond Foster as a secretary on May 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Raymond Foster as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Peter David Mcculloch as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chris James Chambers as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Mcculloch as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Del Giudice as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sean Martin Curran as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Martin Curran as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris James Chambers as a director on Aug 31, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Mcculloch as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA on Feb 20, 2015 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0