Advanced company searchLink opens in new window

INVICTUS HOLDINGS LIMITED

Company number 12045755

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
04 Dec 2020 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 TM01 Termination of appointment of Arthur Ali as a director on 4 May 2020
30 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 CH01 Director's details changed for Mr Dean Armstrong on 4 June 2020
10 Jun 2020 CH01 Director's details changed for Arthur Ali on 4 June 2020
10 Jun 2020 PSC04 Change of details for Jez Noah Ali as a person with significant control on 4 June 2020
10 Jun 2020 PSC04 Change of details for Arthur Ali as a person with significant control on 4 June 2020
10 Jun 2020 CH01 Director's details changed for Jez Noah Ali on 4 June 2020
04 Jun 2020 PSC04 Change of details for Mr Patrick O'brien as a person with significant control on 4 May 2020
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued sharea of the company be subdivded 04/05/2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 100
12 May 2020 SH02 Sub-division of shares on 4 May 2020
11 May 2020 PSC01 Notification of Arthur Ali as a person with significant control on 4 May 2020
11 May 2020 PSC07 Cessation of Sakhib Waseem as a person with significant control on 4 May 2020
11 May 2020 PSC01 Notification of Jez Noah Ali as a person with significant control on 4 May 2020
11 May 2020 AP01 Appointment of Mr Dean Armstrong as a director on 4 May 2020
11 May 2020 AP01 Appointment of Patrick O'brien as a director on 4 May 2020
11 May 2020 TM01 Termination of appointment of Sakhib Waseem as a director on 4 May 2020
11 May 2020 AP01 Appointment of Arthur Ali as a director on 4 May 2020
11 May 2020 AP01 Appointment of Jez Noah Ali as a director on 4 May 2020
20 Apr 2020 TM02 Termination of appointment of Steven Newbery as a secretary on 15 April 2020
06 Apr 2020 AD01 Registered office address changed from 33 Bedford Row London WC1R 4JH England to 10 Orange Street Haymarket London WC2H 7DQ on 6 April 2020