Advanced company searchLink opens in new window

INVICTA DIGITAL FORENSICS LTD

Company number 07811621

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
20 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
31 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 45 Queen Street Kent Deal CT14 6EY England on 23 November 2011
14 Nov 2011 TM01 Termination of appointment of Adrian Koe as a director
14 Nov 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
14 Nov 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 November 2011
14 Nov 2011 AP01 Appointment of Simon Clarke as a director
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted