- Company Overview for INVICTA SURGICAL FOUNDATION (06572244)
- Filing history for INVICTA SURGICAL FOUNDATION (06572244)
- People for INVICTA SURGICAL FOUNDATION (06572244)
- More for INVICTA SURGICAL FOUNDATION (06572244)
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 |