About

Registered Number: 04074250
Date of Incorporation: 19/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 4 months ago)
Registered Address: Elgar House, Holmer Road, Hereford, Herefordshire, HR4 9SF

 

Based in Hereford, Inventa Interiors Ltd was registered on 19 September 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
4.68 - Liquidator's statement of receipts and payments 26 August 2018
LIQ14 - N/A 24 August 2018
4.68 - Liquidator's statement of receipts and payments 22 March 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
4.68 - Liquidator's statement of receipts and payments 25 September 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 07 April 2014
4.68 - Liquidator's statement of receipts and payments 04 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2013
4.40 - N/A 25 May 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2012
4.68 - Liquidator's statement of receipts and payments 02 April 2012
4.68 - Liquidator's statement of receipts and payments 11 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2011
4.68 - Liquidator's statement of receipts and payments 05 April 2011
4.68 - Liquidator's statement of receipts and payments 05 April 2011
4.68 - Liquidator's statement of receipts and payments 05 April 2011
AD01 - Change of registered office address 03 March 2011
4.68 - Liquidator's statement of receipts and payments 15 October 2010
4.68 - Liquidator's statement of receipts and payments 31 March 2010
LIQ MISC OC - N/A 19 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2009
4.68 - Liquidator's statement of receipts and payments 07 October 2009
4.68 - Liquidator's statement of receipts and payments 23 March 2009
4.68 - Liquidator's statement of receipts and payments 20 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2008
LIQ MISC - N/A 23 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
LIQ MISC OC - N/A 10 April 2008
RESOLUTIONS - N/A 19 September 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2007
4.20 - N/A 19 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 18 December 2006
363s - Annual Return 09 December 2006
363s - Annual Return 09 December 2006
363s - Annual Return 09 December 2006
AA - Annual Accounts 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 25 October 2004
AA - Annual Accounts 25 October 2004
CERTNM - Change of name certificate 06 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
AA - Annual Accounts 27 May 2002
287 - Change in situation or address of Registered Office 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.