GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 25, 2022: 2001.00 GBP
filed on: 12th, May 2022
|
capital |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081966060007
filed on: 27th, April 2022
|
mortgage |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 26/04/22
filed on: 26th, April 2022
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, April 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on April 26, 2022: 1.00 GBP
filed on: 26th, April 2022
|
capital |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081966060007
filed on: 25th, April 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 5, 2021
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 081966060007, created on June 29, 2021
filed on: 1st, July 2021
|
mortgage |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address 5th Floor, the Counting House 53 Tooley Street London SE1 2QN. Change occurred on February 27, 2020. Company's previous address: 24 Fashion Street London E1 6PX.
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081966060006, created on February 12, 2020
filed on: 20th, February 2020
|
mortgage |
Free Download
(63 pages)
|
CH01 |
On October 30, 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(23 pages)
|
CONNOT |
Change of name notice
filed on: 28th, March 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2019
filed on: 28th, March 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 081966060005, created on October 16, 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 081966060004, created on October 16, 2017
filed on: 16th, October 2017
|
mortgage |
Free Download
(70 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
On June 29, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 7th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 081966060003
filed on: 1st, October 2014
|
mortgage |
Free Download
(76 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 22nd, September 2014
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, August 2014
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2013
filed on: 12th, September 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 30, 2013 director's details were changed
filed on: 12th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 22, 2012. Old Address: One South Place London EC2M 2GT United Kingdom
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 2nd, October 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, September 2012
|
mortgage |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 27th, September 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 27th, September 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 14, 2012 new director was appointed.
filed on: 27th, September 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
|
mortgage |
Free Download
(9 pages)
|
CERTNM |
Company name changed investis midco LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
|
incorporation |
Free Download
(13 pages)
|