- Company Overview for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED (03330755)
- Filing history for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED (03330755)
- People for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED (03330755)
- Insolvency for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED (03330755)
- More for INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED (03330755)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
13 Jan 2021 | LIQ01 | Declaration of solvency | |
17 Dec 2020 | AD01 | Registered office address changed from Holmwood House Langhurstwood Road Horsham RH12 4QP England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 17 December 2020 | |
15 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | TM01 | Termination of appointment of Ian Robert Cooke as a director on 29 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Craig Fitzsimons as a director on 29 October 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
15 Apr 2019 | CH01 | Director's details changed for Mr Ian Robert Cooke on 14 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Sussex House North Street Horsham West Sussex RH12 1RQ United Kingdom to Holmwood House Langhurstwood Road Horsham RH12 4QP on 15 April 2019 | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Sussex House North Street Horsham West Sussex RH12 1RQ on 24 July 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
13 Jan 2017 | AA01 | Change of accounting reference date | |
05 Dec 2016 | TM01 | Termination of appointment of Christine Janet Milsted as a director on 30 November 2016 | |
04 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Nov 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 29 February 2016 |