- Company Overview for INVESTIS DIGITAL MIDCO LIMITED (08186579)
- Filing history for INVESTIS DIGITAL MIDCO LIMITED (08186579)
- People for INVESTIS DIGITAL MIDCO LIMITED (08186579)
- Charges for INVESTIS DIGITAL MIDCO LIMITED (08186579)
- More for INVESTIS DIGITAL MIDCO LIMITED (08186579)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
06 Jul 2022 | TM01 | Termination of appointment of Claire Margaret Price as a director on 23 June 2022 | |
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 April 2022
|
|
26 Apr 2022 | SH19 |
Statement of capital on 26 April 2022
|
|
26 Apr 2022 | SH20 | Statement by Directors | |
26 Apr 2022 | CAP-SS | Solvency Statement dated 26/04/22 | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2022 | MR05 | Part of the property or undertaking no longer forms part of charge 081865790007 | |
15 Sep 2021 | TM01 | Termination of appointment of Charles Donald Scales as a director on 5 September 2021 | |
15 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
01 Jul 2021 | MR01 | Registration of charge 081865790007, created on 29 June 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of David John Grigson as a director on 7 April 2021 | |
08 Apr 2021 | MR04 | Satisfaction of charge 081865790006 in full | |
08 Apr 2021 | MR04 | Satisfaction of charge 081865790005 in full | |
08 Apr 2021 | MR04 | Satisfaction of charge 081865790003 in full | |
08 Apr 2021 | MR04 | Satisfaction of charge 081865790004 in full | |
26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
27 Feb 2020 | AD01 | Registered office address changed from 24 Fashion Street London E1 6PX to 5th Floor, the Counting House 53 Tooley Street London SE1 2QN on 27 February 2020 | |
20 Feb 2020 | MR01 | Registration of charge 081865790006, created on 12 February 2020 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Don Scales on 30 October 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates |