INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED
Company number 06475313
- Company Overview for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
- Filing history for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
- People for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
- Insolvency for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
- Registers for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
- More for INVISTA REAL ESTATE INTERNATIONAL FUND GENERAL PARTNER LIMITED (06475313)
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
|
|
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
|
|
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
|
|
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
|
|
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 |