- Company Overview for INVEST CORPORATION LTD (07846094)
- Filing history for INVEST CORPORATION LTD (07846094)
- People for INVEST CORPORATION LTD (07846094)
- Insolvency for INVEST CORPORATION LTD (07846094)
- More for INVEST CORPORATION LTD (07846094)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2021 | L64.04 | Dissolution deferment | |
14 Jan 2021 | L64.07 | Completion of winding up | |
31 Jan 2020 | COCOMP | Order of court to wind up | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 11 April 2018 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
21 Sep 2016 | CH01 | Director's details changed for Mr Neill Vincent French on 21 September 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island SS8 9DE to 29 Harley Street London W1G 9QR on 21 September 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 May 2016 | TM02 | Termination of appointment of Pauline Frost as a secretary on 10 May 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Jefferey Hawes as a director on 2 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of George Ronald Frost as a director on 2 July 2015 | |
12 Jun 2015 | AP01 | Appointment of Neill Vincent French as a director on 1 June 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
11 Mar 2013 | SH02 | Sub-division of shares on 1 February 2013 | |
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|