Advanced company searchLink opens in new window

INVICTA ENGINEERING LIMITED

Company number 05036646

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 100
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Apr 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Aug 2012 CH01 Director's details changed for David Demetrios on 7 August 2012
27 Jun 2012 AP01 Appointment of David Demetrios as a director
27 Jun 2012 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 27 June 2012
26 Jun 2012 TM01 Termination of appointment of Nesita Manceau as a director
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Nesita Manceau on 5 September 2011
07 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders