INVENTIVE LEISURE LIMITED: Filings - Page 2

  • Overview

    Company NameINVENTIVE LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09269723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for INVENTIVE LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Del Giudice as a director on Jan 16, 2018

    1 pagesTM01

    Confirmation statement made on Oct 17, 2017 with updates

    4 pagesCS01

    Change of details for Inventive Service Company Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Appointment of Mr Michael Raymond Foster as a secretary on May 08, 2017

    2 pagesAP03

    Appointment of Mr Michael Raymond Foster as a director on May 08, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Termination of appointment of Peter David Mcculloch as a director on Feb 14, 2017

    1 pagesTM01

    Termination of appointment of Chris James Chambers as a director on Feb 28, 2017

    1 pagesTM01

    Termination of appointment of Peter David Mcculloch as a director on Feb 14, 2017

    1 pagesTM01

    Appointment of Mr James Del Giudice as a director on Feb 28, 2017

    2 pagesAP01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of Sean Martin Curran as a director on Sep 14, 2016

    1 pagesTM01

    Termination of appointment of Sean Martin Curran as a director on Sep 14, 2016

    1 pagesTM01

    Appointment of Mr Chris James Chambers as a director on Aug 31, 2016

    2 pagesAP01

    Appointment of Mr Peter David Mcculloch as a director on May 09, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Previous accounting period shortened from Oct 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    15 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1
    SH01

    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