- Company Overview for INVICTA HOSPITALS PROJECT LIMITED (06848168)
- Filing history for INVICTA HOSPITALS PROJECT LIMITED (06848168)
- People for INVICTA HOSPITALS PROJECT LIMITED (06848168)
- Charges for INVICTA HOSPITALS PROJECT LIMITED (06848168)
- More for INVICTA HOSPITALS PROJECT LIMITED (06848168)
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) |
---|---|---|---|
13 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2014 | DS01 | Application to strike the company off the register | |
12 Apr 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
31 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Mar 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
11 Nov 2011 | CH01 | Director's details changed for Louise Barker on 11 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Christopher Holme on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Ian Bruce Murray Stephen on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Diana Daw on 10 November 2011 | |
26 Apr 2011 | TM01 | Termination of appointment of Simon Parker as a director | |
04 Apr 2011 | AR01 | Annual return made up to 16 March 2011 no member list | |
26 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
27 Apr 2010 | AP01 | Appointment of Simon Hartshorn Parker as a director | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 no member list | |
22 Mar 2010 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary | |
12 Mar 2010 | AD01 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 12 March 2010 | |
08 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2010 | AP01 | Appointment of Ian Bruce Murray Stephen as a director | |
13 Jan 2010 | AP01 | Appointment of Louise Barker as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Stephen Bishop as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Andrew Swaine as a director | |
07 Sep 2009 | 288a | Director appointed diana daw |