INVIVO EUROPEAN MARKETING RESEARCH LIMITED

05150642
RIFT HOUSE UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2019 accounts Annual Accounts 3 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
28 Jun 2018 auditors Auditors Resignation Company 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 accounts Annual Accounts 7 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
22 Jun 2016 accounts Annual Accounts 8 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 officers Change of particulars for corporate secretary (Europe in England Ltd) 1 Buy now
10 Jun 2014 accounts Annual Accounts 11 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
22 Aug 2012 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
17 May 2012 accounts Annual Accounts 6 Buy now
05 Apr 2012 capital Return of Allotment of shares 4 Buy now
05 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Apr 2012 resolution Resolution 27 Buy now
16 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
28 Sep 2010 officers Appointment of director (Mr Andrew Rushforth) 2 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for corporate secretary (Europe in England Ltd) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Alain Sivan) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Eric Singler) 2 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
12 Jun 2009 annual-return Return made up to 10/06/09; full list of members 3 Buy now
17 Jun 2008 annual-return Return made up to 10/06/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
16 Oct 2007 accounts Annual Accounts 8 Buy now
28 Jun 2007 annual-return Return made up to 10/06/07; full list of members 2 Buy now
17 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Sep 2006 accounts Annual Accounts 5 Buy now
15 Jun 2006 annual-return Return made up to 10/06/06; full list of members 2 Buy now
15 Sep 2005 accounts Annual Accounts 4 Buy now
21 Jun 2005 annual-return Return made up to 10/06/05; full list of members 3 Buy now
18 Mar 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
10 Jun 2004 incorporation Incorporation Company 14 Buy now