GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 23rd Jun 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 25th Apr 2022: 2001.00 GBP
filed on: 12th, May 2022
|
capital |
Free Download
(3 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 Tue, 26th Apr 2022: 1.00 GBP
filed on: 26th, April 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
|
capital |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081865790007
filed on: 25th, April 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Sun, 5th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 081865790007, created on Tue, 29th Jun 2021
filed on: 1st, July 2021
|
mortgage |
Free Download
(13 pages)
|
TM01 |
Wed, 7th Apr 2021 - the day director's appointment was terminated
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 for the period ending Tue, 31st Dec 2019
filed on: 26th, November 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: Thu, 27th Feb 2020. New Address: 5th Floor, the Counting House 53 Tooley Street London SE1 2QN. Previous address: 24 Fashion Street London E1 6PX
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 081865790006, created on Wed, 12th Feb 2020
filed on: 20th, February 2020
|
mortgage |
Free Download
(63 pages)
|
CH01 |
On Wed, 30th Oct 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(22 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, March 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 28th Mar 2019
filed on: 28th, March 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, October 2017
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2017
|
incorporation |
Free Download
(7 pages)
|
MR01 |
Registration of charge 081865790005, created on Mon, 16th Oct 2017
filed on: 24th, October 2017
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 081865790004, created on Mon, 16th Oct 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 Thu, 29th Jun 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Feb 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Feb 2017 new director was appointed.
filed on: 3rd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Feb 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 3rd Feb 2017 - the day director's appointment was terminated
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Tue, 12th Apr 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Apr 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 081865790003, created on Fri, 26th Sep 2014
filed on: 1st, October 2014
|
mortgage |
Free Download
(76 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Sat, 31st Aug 2013 director's details were changed
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Aug 2013 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: One South Place London EC2M 2GT United Kingdom
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, September 2012
|
mortgage |
Free Download
(13 pages)
|
AP01 |
On Thu, 27th Sep 2012 new director was appointed.
filed on: 27th, September 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 27th, September 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 27th Sep 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 bidco LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
|
incorporation |
Free Download
(13 pages)
|