Advanced company searchLink opens in new window

INVMAN LIMITED

Company number 05863592

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 MR04 Satisfaction of charge 2 in full
17 Jul 2014 TM01 Termination of appointment of Peter Lawrence Ulrich as a director on 11 July 2014
17 Jul 2014 AP01 Appointment of Mr Satoshi Numata as a director on 11 July 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 CH03 Secretary's details changed for Mr Marc-Christian Riebe on 8 July 2014
01 Jul 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Dec 2013 AP03 Appointment of Mr Marc-Christian Riebe as a secretary
12 Dec 2013 TM02 Termination of appointment of Qvs Trustrees Ltd as a secretary
02 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
13 Jul 2012 CERTNM Company name changed investment management manor of barleugh estates LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
13 Jul 2012 CONNOT Change of name notice
06 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
23 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 CC04 Statement of company's objects
20 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders