INVICTA COMMERCIAL REPAIRS LTD

08333090
1-2 CHARTERHOUSE MEWS LONDON ENGLAND EC1M 6BB

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
11 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Rachel Irene Turner) 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Red Circle Investments Limited) 1 Buy now
20 Sep 2021 officers Termination of appointment of director (David Archibald Thomson) 1 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 officers Appointment of director (Ms Rachel Turner) 2 Buy now
19 Aug 2021 officers Appointment of corporate director (Red Circle Investments Limited) 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2020 accounts Annual Accounts 4 Buy now
04 Jun 2020 officers Termination of appointment of director (Geoffrey Bates) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 officers Appointment of director (Mr Geoffrey Bates) 2 Buy now
23 Jan 2020 officers Appointment of director (Mr David Archibald Thomson) 2 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2019 officers Termination of appointment of director (David John Snodin) 1 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 3 Buy now
25 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2017 mortgage Registration of a charge 8 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2016 accounts Annual Accounts 3 Buy now
23 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2016 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2016 officers Appointment of director (Iain Urquhart Mckeand) 3 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 officers Termination of appointment of director (Iain Mckeand) 1 Buy now
27 Apr 2016 capital Return of Allotment of shares 3 Buy now
27 Apr 2016 officers Appointment of director (Mr David John Snodin) 2 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 officers Termination of appointment of director (Olufunso Idowu) 1 Buy now
08 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 officers Termination of appointment of director (Robert Newman) 1 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
12 Aug 2013 officers Appointment of director (Mr Olufunso Idowu) 2 Buy now
12 Aug 2013 officers Appointment of director (Mr Robert Newman) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Sebaylis Limited) 1 Buy now
31 Jul 2013 officers Termination of appointment of director (Simon Kennedy) 1 Buy now
02 Apr 2013 officers Appointment of corporate director (Sebaylis Limited) 2 Buy now
02 Apr 2013 officers Change of particulars for director (Mr Lain Mckeand) 2 Buy now
06 Mar 2013 officers Appointment of director (Mr Lain Mckeand) 3 Buy now
17 Dec 2012 incorporation Incorporation Company 36 Buy now