- Company Overview for INVACIO HOLDINGS (UK) LIMITED (08928794)
- Filing history for INVACIO HOLDINGS (UK) LIMITED (08928794)
- People for INVACIO HOLDINGS (UK) LIMITED (08928794)
- More for INVACIO HOLDINGS (UK) LIMITED (08928794)
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
|
|
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
|
|
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
|
|
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
|
|
24 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 June 2017
|
|
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 May 2017
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|