- Company Overview for INVEST CONSULTING CENTER LTD (03807687)
- Filing history for INVEST CONSULTING CENTER LTD (03807687)
- People for INVEST CONSULTING CENTER LTD (03807687)
- More for INVEST CONSULTING CENTER LTD (03807687)
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) |
---|---|---|---|
10 Aug 2017 | CS01 |
Confirmation statement made on 12 July 2017 with no updates
|
|
10 Aug 2017 | PSC01 | Notification of Zeljko Granatir as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from Suite 303 Princess House 50-60 Eastcastle Street London London W1W 8EA to First Floor 20 Margaret Street London London on 10 February 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Nominee Co. Secretaries Limited as a secretary on 1 February 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN to Suite 303 Princess House 50-60 Eastcastle Street London London W1W 8EA on 9 January 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Jan 2017 | CS01 |
Confirmation statement made on 12 July 2016 with updates
|
|
09 Jan 2017 | RT01 | Administrative restoration application | |
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
30 Aug 2011 | CH04 | Secretary's details changed for Tylney Secretaries Limited on 22 July 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2011 | AP04 | Appointment of Nominee Co. Secretaries Limited as a secretary |