- Company Overview for INVICTUS CORPORATION LIMITED (07153507)
- Filing history for INVICTUS CORPORATION LIMITED (07153507)
- People for INVICTUS CORPORATION LIMITED (07153507)
- More for INVICTUS CORPORATION LIMITED (07153507)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Mar 2018 | PSC01 | Notification of Mohammed Azeem Abdul Basheer as a person with significant control on 1 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Jabbar Mumtaz as a director on 1 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of Jabbar Mumtaz as a person with significant control on 1 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU to Flat 12, Louise De Marillac House Smithy Street London E1 3HP on 16 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Mohamed Azeem Abdul Basheer as a director on 1 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Dec 2016 | TM01 | Termination of appointment of Khawaja Arif Siddique as a director on 11 February 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Tahir Ali as a director on 11 February 2016 | |
28 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
07 May 2015 | CH01 | Director's details changed for Mr Jabbar Mumtaz on 10 February 2015 | |
24 Mar 2015 | AA | Accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
18 Jun 2014 | AD01 | Registered office address changed from 23 Bradshaw Close London SW19 8NB on 18 June 2014 |