Advanced company searchLink opens in new window

INVOTEC HOLDINGS LIMITED

Company number 04181488

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
16 Jul 2018 SH20 Statement by Directors
16 Jul 2018 SH19 Statement of capital on 16 July 2018
  • GBP 1.00
16 Jul 2018 CAP-SS Solvency Statement dated 16/07/18
16 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
23 Jan 2017 AA Full accounts made up to 31 December 2015
16 Nov 2016 AP03 Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016 TM02 Termination of appointment of Ed Wetmore as a secretary on 6 September 2016
14 Apr 2016 AP04 Appointment of Abogado Nominees Limited as a secretary on 13 April 2016
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8,000
23 Feb 2016 CH01 Director's details changed for Mr Richard Adam Norwitt on 23 February 2016
23 Feb 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
23 Feb 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
23 Feb 2016 CH01 Director's details changed for Mr Luc Walter on 23 February 2016
23 Feb 2016 CH03 Secretary's details changed for Mr Ed Wetmore on 23 February 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Craig Anthony Lampo as a director on 1 July 2015