- Company Overview for INVESTEVOLVE LIMITED (06610276)
- Filing history for INVESTEVOLVE LIMITED (06610276)
- People for INVESTEVOLVE LIMITED (06610276)
- Charges for INVESTEVOLVE LIMITED (06610276)
- More for INVESTEVOLVE LIMITED (06610276)
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) |
---|---|---|---|
08 Oct 2021 | TM01 | Termination of appointment of Maria Kate Scholes as a director on 8 October 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to Springfield House the Green Matching Tye Harlow CM17 0QS on 2 September 2020 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
27 May 2016 | MR01 | Registration of charge 066102760002, created on 26 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 6 April 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Jul 2015 | TM01 | Termination of appointment of Zahed Hussain as a director on 2 July 2015 | |
16 Mar 2015 | AP01 | Appointment of Ms Maria Scholes as a director on 16 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Zahed Hussain as a director on 11 March 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Maria Kate Scholes as a director on 5 December 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | MR04 | Satisfaction of charge 066102760001 in full | |
09 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
24 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
05 Dec 2013 | MR01 | Registration of charge 066102760001 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
19 Jul 2013 | AD02 | Register inspection address has been changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom | |
19 Jul 2013 | AD04 | Register(s) moved to registered office address |