Advanced company searchLink opens in new window

INVICTUS PROPERTY LTD.

Company number SC315695

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)
15 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2010 DS01 Application to strike the company off the register
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2009 CH01 Director's details changed for Alan Findlay on 1 July 2009
09 Oct 2009 AR01 Annual return made up to 31 January 2009 with full list of shareholders
27 Aug 2009 AA Accounts made up to 31 January 2009
27 Aug 2009 287 Registered office changed on 27/08/2009 from 20 trafalgar street edinburgh midlothian EH6 4DF
21 Nov 2008 AA Accounts made up to 31 January 2008
27 Feb 2008 363a Return made up to 31/01/08; full list of members
27 Feb 2008 288c Secretary's Change of Particulars / nwh secretarial services LTD / 20/06/2007 / HouseName/Number was: , now: 20; Street was: 13 breadalbane street, now: trafalgar street; Region was: , now: midlothian; Post Code was: EH6 5JJ, now: EH6 4DF; Country was: , now: scotland
12 Jul 2007 287 Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh EH6 5JJ
10 Jul 2007 288a New director appointed
01 Mar 2007 288a New secretary appointed
15 Feb 2007 288b Secretary resigned
15 Feb 2007 288b Director resigned
15 Feb 2007 288b Director resigned
31 Jan 2007 NEWINC Incorporation