About

Registered Number: 08028855
Date of Incorporation: 12/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Thanet Way, Whitstable, Kent, CT5 3JF

 

Established in 2012, Invotec Circuits Holdings Ltd has its registered office in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as D'amico, Lance Edward, Walter, Luc, Wetmore, Ed, Reardon, Diana Gentile for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTER, Luc 25 February 2015 - 1
REARDON, Diana Gentile 25 February 2015 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
D'AMICO, Lance Edward 06 September 2016 - 1
WETMORE, Ed 25 February 2015 06 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
SH19 - Statement of capital 16 July 2018
CAP-SS - N/A 16 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 19 April 2018
RT01 - Application for administrative restoration to the register 19 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2017
AA - Annual Accounts 23 January 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AP04 - Appointment of corporate secretary 14 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 September 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AR01 - Annual Return 15 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AD01 - Change of registered office address 15 April 2015
MISC - Miscellaneous document 01 April 2015
RESOLUTIONS - N/A 12 March 2015
AP03 - Appointment of secretary 03 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AD01 - Change of registered office address 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
RP04 - N/A 19 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AD01 - Change of registered office address 03 April 2014
AD01 - Change of registered office address 03 April 2014
MR01 - N/A 19 March 2014
MR01 - N/A 19 March 2014
MR01 - N/A 19 March 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 03 May 2013
AA01 - Change of accounting reference date 10 April 2013
RESOLUTIONS - N/A 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2012
SH08 - Notice of name or other designation of class of shares 12 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2012
SH01 - Return of Allotment of shares 12 June 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

A registered charge 06 March 2014 Outstanding

N/A

Debenture 25 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.