- Company Overview for INVOTEC HOLDINGS LIMITED (04181488)
- Filing history for INVOTEC HOLDINGS LIMITED (04181488)
- People for INVOTEC HOLDINGS LIMITED (04181488)
- Charges for INVOTEC HOLDINGS LIMITED (04181488)
- Registers for INVOTEC HOLDINGS LIMITED (04181488)
- More for INVOTEC HOLDINGS LIMITED (04181488)
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
|
|
16 Jul 2018 | CAP-SS | Solvency Statement dated 16/07/18 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |