Advanced company searchLink opens in new window

INVESTIS HOLDINGS LIMITED

Company number 04007760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
10 Oct 2018 MR04 Satisfaction of charge 040077600004 in full
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 PSC02 Notification of Investis Limited as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
19 Jun 2018 PSC07 Cessation of Eci 9 Gp Limited as a person with significant control on 6 April 2016
19 Jun 2018 PSC07 Cessation of Eci Partners Llp as a person with significant control on 6 April 2016
19 Dec 2017 AA Full accounts made up to 31 December 2016
16 Oct 2017 MR01 Registration of charge 040077600004, created on 16 October 2017
16 Oct 2017 MR04 Satisfaction of charge 1 in full
16 Oct 2017 MR04 Satisfaction of charge 2 in full
04 Jul 2017 AP01 Appointment of Ms Claire Margaret Price as a director on 29 June 2017
22 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
07 Feb 2017 AP01 Appointment of Mr Don Scales as a director on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr Adrian Roy Goodliffe as a director on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr David John Grigson as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Andrew Philip Alden Court as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Helen James as a director on 3 February 2017
26 Jun 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
13 Apr 2016 TM02 Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Rene Eric William Milner as a director on 12 April 2016
13 Apr 2016 AP01 Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016