Advanced company searchLink opens in new window

THE INVESTMENT COMMITTEE LIMITED

Company number 11876449

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
16 Mar 2022 AD02 Register inspection address has been changed from 11 Dawls Close Ascott-Under-Wychwood Chipping Norton OX7 6AT England to 2 Stanton Lane Ellastone Ashbourne DE6 2HD
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
28 Nov 2020 AD01 Registered office address changed from 11 Dawls Close Ascott-Under-Wychwood Chipping Norton OX7 6AT England to 31 Chestnut Drive Oadby Leicester LE2 4QX on 28 November 2020
18 Aug 2020 PSC01 Notification of Chandila Fernando as a person with significant control on 1 June 2020
18 Aug 2020 TM01 Termination of appointment of Neil John Hughes as a director on 17 August 2020
18 Aug 2020 PSC07 Cessation of Neil John Hughes as a person with significant control on 17 August 2020
18 Jun 2020 AP01 Appointment of Mr Chandila Fernando as a director on 1 June 2020
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
03 Mar 2020 AD03 Register(s) moved to registered inspection location 11 Dawls Close Ascott-Under-Wychwood Chipping Norton OX7 6AT
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
02 Mar 2020 AD02 Register inspection address has been changed to 11 Dawls Close Ascott-Under-Wychwood Chipping Norton OX7 6AT
02 Mar 2020 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 11 Dawls Close Ascott-Under-Wychwood Chipping Norton OX7 6AT on 2 March 2020
12 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-12
  • GBP 20