- Company Overview for IMMENSE INVESTMENTS LIMITED (03432849)
- Filing history for IMMENSE INVESTMENTS LIMITED (03432849)
- People for IMMENSE INVESTMENTS LIMITED (03432849)
- Insolvency for IMMENSE INVESTMENTS LIMITED (03432849)
- More for IMMENSE INVESTMENTS LIMITED (03432849)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | TM02 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 20 November 2019 | |
27 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jul 2019 | TM01 | Termination of appointment of Emilia Maslikova as a director on 23 July 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to 601 High Road Leytonstone London E11 4PA on 18 March 2019 | |
14 Mar 2019 | LIQ01 | Declaration of solvency | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
07 Jun 2018 | TM01 | Termination of appointment of John Nigel D'arcy as a director on 31 May 2018 | |
10 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Riccardo Crosta as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Marta Grani as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 31 January 2017 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AP01 | Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Thomas Lane as a director on 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | TM02 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 | |
24 Mar 2016 | AP04 | Appointment of Ashdown Secretaries Limited as a secretary on 10 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |