- Company Overview for INVICTA ENGINEERING LIMITED (05036646)
- Filing history for INVICTA ENGINEERING LIMITED (05036646)
- People for INVICTA ENGINEERING LIMITED (05036646)
- More for INVICTA ENGINEERING LIMITED (05036646)
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
|
|
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
|
|
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 |