Advanced company searchLink opens in new window

INVESTSURE LIMITED

Company number 05839865

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
23 Sep 2010 CH01 Director's details changed for Mahammad Aslam on 5 June 2010
16 Aug 2010 AR01 Annual return made up to 7 June 2009 with full list of shareholders
26 May 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
08 May 2009 288b Appointment Terminated Secretary tanveer aslam
09 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2009 363a Return made up to 07/06/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2008 287 Registered office changed on 23/09/2008 from 12 lidgett lane dinnington sheffield yorkshire S25 2QD
20 Jun 2008 288a Secretary appointed mrs tanveer aslam
20 Jun 2008 288b Appointment Terminated Director julia morgan
20 Jun 2008 288b Appointment Terminated Secretary julia morgan
11 Jun 2008 363a Return made up to 07/06/07; full list of members
20 May 2008 287 Registered office changed on 20/05/2008 from 359 east bawtry road whiston rotherham south yorkshire S60 4EP
01 Aug 2007 287 Registered office changed on 01/08/07 from: brook house 27A high street maltby rotherham s yorkshire S66 8LG
01 May 2007 403a Declaration of satisfaction of mortgage/charge
27 Mar 2007 395 Particulars of mortgage/charge
27 Mar 2007 395 Particulars of mortgage/charge
26 Oct 2006 395 Particulars of mortgage/charge