Advanced company searchLink opens in new window

INVICTA SURGICAL FOUNDATION

Company number 06572244

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2014 AA Total exemption full accounts made up to 31 July 2014
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
13 Oct 2014 DS01 Application to strike the company off the register
30 Sep 2014 TM01 Termination of appointment of Haythem Mahomud Mohamed Dahman Elsheikh Ali as a director on 1 February 2014
02 May 2014 AR01 Annual return made up to 21 April 2014 no member list
12 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 21 April 2013 no member list
14 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 21 April 2012 no member list
08 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 21 April 2011 no member list
22 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 21 April 2010 no member list
29 Apr 2010 CH01 Director's details changed for Mrs Ann Heather Morsley on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Leah Marie South on 21 April 2010
29 Apr 2010 CH03 Secretary's details changed for Ann Heather Morsley on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Stuart Charles James Smith on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Brian Peter Vollans on 21 April 2010
29 Apr 2010 CH01 Director's details changed for Haythem Mahomud Mohamed Dahman Elsheikh Ali on 21 April 2010
20 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
13 Jan 2010 AD01 Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 13 January 2010
02 Oct 2009 363a Annual return made up to 21/04/09
13 Jul 2009 288b Appointment terminated director and secretary paul martin