Advanced company searchLink opens in new window

INVISTA PROPERTY MANAGEMENT LIMITED

Company number 04471825

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)
12 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Oct 2013 AD02 Register inspection address has been changed
03 Oct 2013 AD01 Registered office address changed from Time & Life Building 1 Bruton Street Mayfair London W1J 6TL United Kingdom on 3 October 2013
01 Oct 2013 4.70 Declaration of solvency
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Sep 2013 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN on 17 September 2013
12 Oct 2012 TM02 Termination of appointment of Mark Lawson as a secretary on 13 September 2012
12 Oct 2012 TM01 Termination of appointment of Mark Andrew Lawson as a director on 13 September 2012
31 Aug 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 TM01 Termination of appointment of Guy Edward Eastaugh as a director on 10 August 2012
21 Aug 2012 AP01 Appointment of Mr Raymond John Stewart Palmer as a director on 10 August 2012
21 Aug 2012 AP01 Appointment of Mr Alexander David William Price as a director on 10 August 2012
25 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
15 Mar 2012 TM01 Termination of appointment of Philip John Gadsden as a director on 1 March 2012
26 Jan 2012 TM01 Termination of appointment of Anthony Peter Smedley as a director on 23 December 2011
24 Jan 2012 TM01 Termination of appointment of Duncan Gareth Owen as a director on 13 January 2012
09 Jan 2012 TM01 Termination of appointment of Anthony Peter Smedley as a director on 23 December 2011
21 Dec 2011 AP01 Appointment of Guy Edward Eastaugh as a director on 13 December 2011
21 Dec 2011 AP01 Appointment of Mark Andrew Lawson as a director on 13 December 2011
21 Dec 2011 AP01 Appointment of Philip John Gadsden as a director on 13 December 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA on 23 May 2011