Advanced company searchLink opens in new window

INVESTABLE LIMITED

Company number 00999661

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2018 TM01 Termination of appointment of Victoria Anne George as a director on 31 January 2018
30 Dec 2014 AC92 Restoration by order of the court
06 May 2013 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2013 AD01 Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 15 March 2013
06 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 AD01 Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012
03 Oct 2012 4.70 Declaration of solvency
03 Oct 2012 600 Appointment of a voluntary liquidator
03 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
30 May 2012 AP03 Appointment of Christopher Francis Judd as a secretary
28 May 2012 TM02 Termination of appointment of Jeremy Gorman as a secretary
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
08 Jun 2011 AP03 Appointment of Jeremy Philip Gorman as a secretary
08 Jun 2011 TM02 Termination of appointment of Lucy Turner as a secretary
01 Dec 2010 CH01 Director's details changed for Rachel Nancye Carr on 1 December 2010
01 Dec 2010 AD01 Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
02 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2009 CH03 Secretary's details changed for Lucy Finch Turner on 23 December 2009
19 Dec 2009 CH01 Director's details changed for Rachel Nancye Carr on 18 December 2009
19 Dec 2009 CH01 Director's details changed for Mrs Victoria Anne George on 18 December 2009
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008