About

Registered Number: 04645937
Date of Incorporation: 23/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU

 

Invelope Ltd was founded on 23 January 2003, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 08 July 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 27 August 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
353 - Register of members 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 09 February 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 March 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
RESOLUTIONS - N/A 11 August 2003
RESOLUTIONS - N/A 11 August 2003
123 - Notice of increase in nominal capital 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
RESOLUTIONS - N/A 04 June 2003
287 - Change in situation or address of Registered Office 01 June 2003
225 - Change of Accounting Reference Date 01 June 2003
CERTNM - Change of name certificate 29 May 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.