- Company Overview for THE INVESTMENT COMMITTEE LIMITED (11876449)
- Filing history for THE INVESTMENT COMMITTEE LIMITED (11876449)
- People for THE INVESTMENT COMMITTEE LIMITED (11876449)
- Registers for THE INVESTMENT COMMITTEE LIMITED (11876449)
- More for THE INVESTMENT COMMITTEE LIMITED (11876449)
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
|
|
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
Statement of capital on 2019-03-12
|