- Company Overview for INVESTMENT HOLDCO 123 LIMITED (08741538)
- Filing history for INVESTMENT HOLDCO 123 LIMITED (08741538)
- People for INVESTMENT HOLDCO 123 LIMITED (08741538)
- Charges for INVESTMENT HOLDCO 123 LIMITED (08741538)
- Insolvency for INVESTMENT HOLDCO 123 LIMITED (08741538)
- More for INVESTMENT HOLDCO 123 LIMITED (08741538)
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
|
|
30 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
30 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |