- Company Overview for INVESTFIELD LIMITED (10497609)
- Filing history for INVESTFIELD LIMITED (10497609)
- People for INVESTFIELD LIMITED (10497609)
- Insolvency for INVESTFIELD LIMITED (10497609)
- More for INVESTFIELD LIMITED (10497609)
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 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
12 Jul 2023 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 July 2023 | |
12 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2023 | LIQ01 | Declaration of solvency | |
12 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
18 Aug 2017 | PSC01 | Notification of Martin Tynan as a person with significant control on 25 November 2016 | |
18 Aug 2017 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 25 November 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Deborah Rose Tynan as a director on 17 August 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs. Catherine Patricia Mills as a director on 25 November 2016 | |
11 Jan 2017 | AP01 | Appointment of Mrs. Deborah Rose Tynan as a director on 25 November 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
08 Dec 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 6 December 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 107 Bell Street London NW1 6TL on 6 December 2016 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|