Advanced company searchLink opens in new window

INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 03330755

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-26
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