Advanced company searchLink opens in new window

INVICTA PROPERTY DEVELOPMENT LIMITED

Company number 09684143

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
04 Jan 2024 CS01 Confirmation statement made on 2 July 2023 with no updates
04 Jan 2024 RT01 Administrative restoration application
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
11 Jul 2019 AD02 Register inspection address has been changed from 55 Townley Road Bexleyheath DA6 7HY England to Ridge House Upper Hyde Farm Lane Shanklin PO37 7PS
11 Jul 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 11 July 2019
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jan 2019 AD01 Registered office address changed from 55 Townley Road Bexleyheath United Kingdom DA6 7HY United Kingdom to 33 Darnley Road Gravesend DA11 0SD on 24 January 2019
25 Jul 2018 CH01 Director's details changed for Mr Kirk Victor Bowles on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Steven Paul Adlington on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Steven Paul Adlington on 25 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Jul 2018 AD02 Register inspection address has been changed to 55 Townley Road Bexleyheath DA6 7HY
10 Apr 2018 AA Micro company accounts made up to 31 July 2017