Advanced company searchLink opens in new window

INVACIO HOLDINGS (UK) LIMITED

Company number 08928794

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
02 Jul 2018 SH02 Statement of capital on 1 June 2018
  • GBP 16,820,000.00
24 May 2018 TM01 Termination of appointment of Andres Edmundo Pedraza as a director on 24 May 2018
14 May 2018 TM01 Termination of appointment of Jean West as a director on 31 December 2017
14 May 2018 TM01 Termination of appointment of Jean West as a director on 31 December 2017
14 May 2018 TM01 Termination of appointment of Jacqueline West as a director on 31 December 2017
14 May 2018 TM01 Termination of appointment of Graham Steven West as a director on 30 November 2017
12 Apr 2018 TM01 Termination of appointment of John David Marshall as a director on 31 December 2017
24 Nov 2017 AP01 Appointment of Mr Andres Edmundo Pedraza as a director on 23 November 2017
23 Nov 2017 AP01 Appointment of Mr John David Marshall as a director on 23 November 2017
14 Nov 2017 CERTNM Company name changed invacio LIMITED\certificate issued on 14/11/17
  • NM04 ‐ Change of name by provision in articles
13 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
10 Nov 2017 AD01 Registered office address changed from Invacio Limited, 160 Kemp House City Road London EC1V 2NX England to Invacio Limited Kemp House City Road London EC1V 2NX on 10 November 2017
10 Nov 2017 AD01 Registered office address changed from 12 Freemans Close Seasalter Whitstable CT5 4BB England to Invacio Limited, 160 Kemp House City Road London EC1V 2NX on 10 November 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 18,300,000
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
07 Jul 2017 PSC01 Notification of William James Dalrymple West as a person with significant control on 3 December 2016
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 18,000,000
24 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 June 2017
  • GBP 18,000,000
28 May 2017 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 17,000,000
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 16,000,000
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 15,030,000