INVER UK LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-18 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-18 View Report
Insolvency. Brought down date: 2022-09-16. 2022-11-21 View Report
Insolvency. Brought down date: 2021-09-16. 2021-11-19 View Report
Address. Old address: The Valspar Uk Corporation Avenue One Witney Oxfordshire OX28 4XR. New address: 1 Bridgewater Place Water Lane Leeds LS11 5QR. Change date: 2021-01-14. 2021-01-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-14 View Report
Resolution. Description: Resolutions. 2021-01-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Capital. Capital cancellation shares. 2020-08-26 View Report
Capital. Capital statement capital company with date currency figure. 2020-08-26 View Report
Capital. Description: Statement by Directors. 2020-08-26 View Report
Insolvency. Description: Solvency Statement dated 05/08/20. 2020-08-26 View Report
Resolution. Description: Resolutions. 2020-08-26 View Report
Officers. Officer name: Mrs Catherine Geraldene Morley. Change date: 2020-08-10. 2020-08-19 View Report
Officers. Officer name: James Michael Donchess. Termination date: 2020-08-10. 2020-08-17 View Report
Officers. Termination date: 2020-08-10. Officer name: Dennis Harold Karnstein. 2020-08-17 View Report
Officers. Officer name: Simon John Walker. Appointment date: 2020-08-10. 2020-08-17 View Report
Officers. Officer name: Jeffrey James Miklich. Termination date: 2020-08-10. 2020-08-17 View Report
Officers. Officer name: Mrs Catherine Geraldene Morley. Appointment date: 2020-08-10. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Officers. Appointment date: 2019-03-29. Officer name: Dennis Harold Karnstein. 2019-04-18 View Report
Officers. Termination date: 2019-03-29. Officer name: Allen Joseph Mistysyn. 2019-04-16 View Report
Officers. Officer name: Ezio Nicola Giacomo Braggio. Termination date: 2019-03-29. 2019-04-16 View Report
Officers. Appointment date: 2019-03-29. Officer name: James Michael Donchess. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Accounts. Accounts type full. 2018-07-19 View Report
Officers. Officer name: Nestor Rolf Engh. Termination date: 2017-10-26. 2017-12-18 View Report
Officers. Officer name: Timothy Allen Beastrom. Termination date: 2017-10-26. 2017-12-18 View Report
Officers. Officer name: Tyler Nolan Treat. Termination date: 2017-10-26. 2017-12-18 View Report
Officers. Appointment date: 2017-10-26. Officer name: Jeffrey James Miklich. 2017-11-23 View Report
Officers. Appointment date: 2017-10-26. Officer name: Allen Joseph Mistysyn. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-10-03 View Report
Accounts. Change account reference date company current extended. 2017-09-29 View Report
Accounts. Accounts type full. 2017-06-18 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Accounts. Accounts type full. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Address. Change date: 2015-10-21. Old address: Goodlass Road Speke Liverpool Merseyside L24 9HJ. New address: The Valspar Uk Corporation Avenue One Witney Oxfordshire OX28 4XR. 2015-10-21 View Report
Accounts. Accounts type full. 2015-07-03 View Report
Officers. Termination date: 2015-06-30. Officer name: Aled Roberts. 2015-06-30 View Report
Officers. Officer name: Graham Michael Daws. Termination date: 2015-06-30. 2015-06-30 View Report
Officers. Officer name: Graham Michael Daws. Termination date: 2015-06-30. 2015-06-30 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mr Ezio Braggio. 2015-04-09 View Report
Officers. Termination date: 2015-04-01. Officer name: Giovanni Domenichini. 2015-04-08 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Accounts. Change account reference date company current shortened. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report