About

Registered Number: 04645937
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 4 months ago)
Registered Address: The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU

 

Invelope Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at this organisation. This company does not have any directors listed.

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.