Advanced company searchLink opens in new window

IMMENSE INVESTMENTS LIMITED

Company number 03432849

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)
27 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 TM02 Termination of appointment of Ashdown Secretaries Limited as a secretary on 20 November 2019
27 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jul 2019 TM01 Termination of appointment of Emilia Maslikova as a director on 23 July 2019
18 Mar 2019 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to 601 High Road Leytonstone London E11 4PA on 18 March 2019
14 Mar 2019 LIQ01 Declaration of solvency
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 760,752
20 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
07 Jun 2018 TM01 Termination of appointment of John Nigel D'arcy as a director on 31 May 2018
10 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Jul 2017 PSC01 Notification of Riccardo Crosta as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Marta Grani as a person with significant control on 6 April 2016
31 Jan 2017 AD01 Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 31 January 2017
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 AP01 Appointment of Ms. Emilia Maslikova as a director on 30 June 2016
22 Jul 2016 TM01 Termination of appointment of Thomas Lane as a director on 30 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 627,685
24 Mar 2016 TM02 Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016
24 Mar 2016 AP04 Appointment of Ashdown Secretaries Limited as a secretary on 10 March 2016
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 627,685
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014