UKBizDB.co.uk

INV PROJECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inv Project Ltd. The company was founded 8 years ago and was given the registration number 10203012. The firm's registered office is in LEICESTER. You can find them at 41 Evington Drive, , Leicester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:INV PROJECT LTD
Company Number:10203012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:41 Evington Drive, Leicester, England, LE5 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

Secretary27 May 2016Active
C/O Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

Director27 May 2016Active
C/O Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

Director08 June 2016Active
74, Asfordby Street, Leicester, England, LE5 3QG

Director27 May 2016Active
41, Evington Drive, Leicester, England, LE5 5PF

Director05 June 2016Active

People with Significant Control

Mr Aftaab Moosa Patel
Notified on:21 February 2017
Status:Active
Date of birth:July 1988
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, B2 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shokat Ali Patel
Notified on:21 February 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, B2 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rehana Shukat Hussein Ali Patel
Notified on:21 February 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, B2 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tasneem Shokat Patel
Notified on:21 February 2017
Status:Active
Date of birth:October 1989
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp, St Philips Point, Birmingham, B2 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-19Insolvency

Liquidation disclaimer notice.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Officers

Change person director company with change date.

Download
2016-06-10Officers

Change person secretary company with change date.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-06-06Capital

Capital allotment shares.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-05-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.