- Company Overview for INVECAS LIMITED (10502179)
- Filing history for INVECAS LIMITED (10502179)
- People for INVECAS LIMITED (10502179)
- More for INVECAS LIMITED (10502179)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2018 | DS01 | Application to strike the company off the register | |
22 Nov 2018 | AD01 | Registered office address changed from C/O Partners in Enterprise Ltd Old Steyne House 21-22 Old Steine Brighton BN1 1EL England to C/O Partners in Enterprise First Floor Office 5 Bartholomews Brighton BN1 1HG on 22 November 2018 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|
|
04 May 2018 | TM01 | Termination of appointment of Hossein Yassaie as a director on 4 May 2018 | |
04 May 2018 | PSC07 | Cessation of Hossein Yassaie as a person with significant control on 4 May 2018 | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
12 Dec 2017 | PSC01 | Notification of Dasaradha Gude as a person with significant control on 28 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of Hossein Yassaie as a person with significant control on 28 November 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Dasaradha Gude as a director on 14 January 2017 | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|