Advanced company searchLink opens in new window

INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED

Company number 06475313

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
10 Aug 2017 600 Appointment of a voluntary liquidator
10 Aug 2017 LIQ10 Removal of liquidator by court order
01 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Bruton Place London W1J 6LT
26 Aug 2016 AD02 Register inspection address has been changed to 1 Bruton Place London W1J 6LT
25 Aug 2016 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to 1 More London Place London SE1 2AF on 25 August 2016
24 Aug 2016 4.70 Declaration of solvency
24 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 22 July 2014
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
16 Oct 2012 AP01 Appointment of Mr Raymond John Stewart Palmer as a director
12 Oct 2012 TM02 Termination of appointment of Mark Lawson as a secretary
12 Oct 2012 TM01 Termination of appointment of Christopher Digby-Bell as a director
01 Oct 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011