INVISTA CASTLE LIMITED

06174604
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
12 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
22 Jul 2014 officers Change of particulars for director (Mr Alexander David William Price) 2 Buy now
03 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2013 address Change Sail Address Company 2 Buy now
01 Oct 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Oct 2013 resolution Resolution 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
13 Nov 2012 accounts Annual Accounts 25 Buy now
12 Oct 2012 officers Termination of appointment of secretary (Mark Lawson) 1 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 officers Termination of appointment of director (Mark Andrew Lawson) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Guy Edward Eastaugh) 2 Buy now
21 Aug 2012 officers Appointment of director (Mr Raymond John Stewart Palmer) 3 Buy now
21 Aug 2012 officers Appointment of director (Mr Alexander David William Price) 3 Buy now
21 Aug 2012 officers Appointment of director (Mr Rupert Charles Thomas Sheldon) 3 Buy now
17 Aug 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Aug 2012 insolvency Solvency statement dated 17/08/12 1 Buy now
17 Aug 2012 capital Statement of capital (Section 108) 4 Buy now
17 Aug 2012 resolution Resolution 1 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Change of particulars for director (Guy Edward Eastaugh) 2 Buy now
20 Mar 2012 officers Appointment of director (Mark Andrew Lawson) 3 Buy now
15 Mar 2012 officers Termination of appointment of director (Philip John Gadsden) 2 Buy now
22 Jun 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2011 insolvency Solvency statement dated 21/06/11 1 Buy now
22 Jun 2011 capital Statement of capital (Section 108) 4 Buy now
22 Jun 2011 resolution Resolution 2 Buy now
15 Jun 2011 accounts Annual Accounts 24 Buy now
15 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2011 officers Appointment of secretary (Mark Lawson) 3 Buy now
14 Apr 2011 officers Termination of appointment of secretary (Guy Eastaugh) 2 Buy now
31 Mar 2011 annual-return Annual Return 14 Buy now
07 Oct 2010 officers Termination of appointment of director (Mark Lawson) 2 Buy now
06 Oct 2010 officers Appointment of secretary (Guy Edward Eastaugh) 3 Buy now
06 Oct 2010 officers Termination of appointment of secretary (Mark Lawson) 2 Buy now
03 Oct 2010 accounts Annual Accounts 33 Buy now
14 Apr 2010 annual-return Annual Return 15 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mark Lawson) 3 Buy now
14 Apr 2010 officers Change of particulars for director (Guy Edward Eastaugh) 3 Buy now
14 Apr 2010 officers Change of particulars for director (Mark Lawson) 3 Buy now
02 Feb 2010 officers Change of particulars for director (Philip John Gadsden) 3 Buy now
03 Aug 2009 accounts Annual Accounts 27 Buy now
05 Apr 2009 annual-return Return made up to 21/03/09; full list of members 6 Buy now
09 Jan 2009 capital Ad 30/12/08\gbp si 1466928@1=1466928\gbp ic 501/1467429\ 2 Buy now
09 Jan 2009 resolution Resolution 2 Buy now
09 Jan 2009 capital Gbp nc 1000/1467928\30/12/08 1 Buy now
17 Oct 2008 auditors Auditors Resignation Company 1 Buy now
04 Sep 2008 auditors Auditors Resignation Company 2 Buy now
02 Sep 2008 auditors Auditors Resignation Company 2 Buy now
16 Jul 2008 officers Director appointed mark lawson 2 Buy now
30 Jun 2008 accounts Annual Accounts 26 Buy now
08 May 2008 resolution Resolution 16 Buy now
23 Apr 2008 incorporation Memorandum Articles 10 Buy now
23 Apr 2008 capital Ad 10/04/08\gbp si 499@1=499\gbp ic 2/501\ 2 Buy now
23 Apr 2008 officers Appointment terminated director nigel milner 1 Buy now
23 Apr 2008 officers Appointment terminated director james spencer-jones 1 Buy now
23 Apr 2008 capital Notice of assignment of name or new name to shares 1 Buy now
16 Apr 2008 annual-return Return made up to 21/03/08; full list of members 6 Buy now
07 Jan 2008 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
27 Nov 2007 officers Director's particulars changed 1 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
16 Oct 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers New director appointed 3 Buy now
17 Jul 2007 officers New director appointed 3 Buy now
19 Jun 2007 capital Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Jun 2007 resolution Resolution 18 Buy now
19 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 30/09/07 1 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 10 Buy now
21 Mar 2007 incorporation Incorporation Company 16 Buy now