- Company Overview for INVESTRIX LIMITED (09279446)
- Filing history for INVESTRIX LIMITED (09279446)
- People for INVESTRIX LIMITED (09279446)
- More for INVESTRIX LIMITED (09279446)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Syed Siraaj Ahmad on 10 October 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2017 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
10 Feb 2017 | TM02 | Termination of appointment of Syed Siraaj Ahmad as a secretary on 31 January 2017 | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
01 Aug 2016 | AD01 | Registered office address changed from 9 Chepstow Crescent Ilford Essex IG3 8JJ England to Cannon Wharf 308 Cannon Wharf, Pell Street London Surrey Quays SE8 5EN on 1 August 2016 | |
31 May 2016 | CH03 | Secretary's details changed for Mr Syed Siraaj Ahmed on 30 May 2016 | |
31 May 2016 | AP03 | Appointment of Mr Syed Siraaj Ahmed as a secretary on 30 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Al-Farhane Soogun as a secretary on 30 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 89B Primrose Avenue Romford RM6 4PS to 9 Chepstow Crescent Ilford Essex IG3 8JJ on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Al-Farhane Soogun as a director on 30 May 2016 | |
13 Dec 2015 | TM01 | Termination of appointment of Abdusamad Ghani as a director on 1 December 2015 | |
13 Dec 2015 | TM01 | Termination of appointment of Abu Saadat Chowdhury as a director on 1 December 2015 | |
13 Dec 2015 | TM01 | Termination of appointment of Syed Ammar-Ul-Hasan Ahmad as a director on 1 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Aug 2015 | AP01 | Appointment of Mr Abdusamad Ghani as a director on 6 August 2015 |