Advanced company searchLink opens in new window

INVESTMENT HOLDCO 123 LIMITED

Company number 08741538

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)
23 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2022 AM23 Notice of move from Administration to Dissolution
22 Mar 2022 AM10 Administrator's progress report
13 Jan 2022 AM10 Administrator's progress report
24 Jul 2021 AM10 Administrator's progress report
27 May 2021 AM19 Notice of extension of period of Administration
13 Jan 2021 AM10 Administrator's progress report
28 Aug 2020 AM06 Notice of deemed approval of proposals
10 Aug 2020 AM03 Statement of administrator's proposal
06 Jul 2020 AD01 Registered office address changed from Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 6 July 2020
03 Jul 2020 AM01 Appointment of an administrator
21 May 2020 MR01 Registration of charge 087415380001, created on 15 May 2020
23 Apr 2020 TM01 Termination of appointment of Kevin Thomas Morley as a director on 15 April 2020
16 Mar 2020 AA Micro company accounts made up to 30 March 2019
16 Mar 2020 CS01 Confirmation statement made on 21 October 2019 with updates
16 Mar 2020 AD01 Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB on 16 March 2020
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2019 TM01 Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019
21 Aug 2019 TM02 Termination of appointment of Simon George Greenhalgh as a secretary on 14 July 2019
14 Aug 2019 AA Full accounts made up to 30 March 2018
30 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,976.342744
30 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2,368.572744
30 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 2,151.03
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued