Advanced company searchLink opens in new window

INVICTA MARINE MANNING LIMITED

Company number 03710591

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)
21 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 28 March 2018
19 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
20 Apr 2017 AD03 Register(s) moved to registered inspection location 45 Albemarle Street London W1S 4JL
20 Apr 2017 AD02 Register inspection address has been changed to 45 Albemarle Street London W1S 4JL
20 Apr 2017 AD01 Registered office address changed from Suite4, First Floor Pluto House Station Road Ashford Kent TN23 1PP to 1 More London Place London SE1 2AF on 20 April 2017
18 Apr 2017 4.70 Declaration of solvency
18 Apr 2017 600 Appointment of a voluntary liquidator
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
14 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
15 Oct 2014 AP01 Appointment of Ms Anna Marica Derenstrand as a director on 13 October 2014
15 Oct 2014 TM01 Termination of appointment of Ola Helgesson as a director on 13 October 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Aug 2014 CH01 Director's details changed for Leslie David Stracey on 1 August 2014
22 Aug 2014 CH03 Secretary's details changed for Leslie David Stracey on 1 August 2014
31 Mar 2014 AD01 Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL on 31 March 2014
04 Mar 2014 TM01 Termination of appointment of Michael Mcgrath as a director
26 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
20 Nov 2013 CH01 Director's details changed for Ola Helgesson on 22 October 2013
20 Nov 2013 CH01 Director's details changed for Michael Andre Mcgrath on 22 October 2013