(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th September 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 1st June 2015 to 483 Green Lanes London N13 4BS
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed licensor invest LTD.certificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th November 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(8 pages)
|